Search icon

WILSHIRE PLAZA, L.L.C. - Florida Company Profile

Company Details

Entity Name: WILSHIRE PLAZA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILSHIRE PLAZA, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Mar 2001 (24 years ago)
Date of dissolution: 18 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: L01000004759
FEI/EIN Number 593706357

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

Address: 2311 South Atlantic Ave, New Smyrna Beach, FL, 32169, US
Mail Address: PO BOX 8, New Smyrna Beach, FL, 32170, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEFFLER GLEN A Managing Member 2311 South Atlantic Ave, New Smyrna Beach, FL, 32169
RUDOLPH DONALD Managing Member 150 Spring Isle Trail, Altamonte Springs, FL, 32714
LEFFLER GLEN A Agent 2311 South Atlantic Ave, New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 2311 South Atlantic Ave, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2020-01-20 2311 South Atlantic Ave, New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 2311 South Atlantic Ave, New Smyrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2003-04-14 LEFFLER, GLEN A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State