Search icon

WORLD PROPERTY CENTRE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: WORLD PROPERTY CENTRE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD PROPERTY CENTRE GROUP, LLC 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: 04 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L01000007230
FEI/EIN Number 593737143

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

Address: 3263 S JOHN YOUNG PKWY, KISSIMMEE, FL, 34746
Mail Address: 3275 S JOHN YOUNG PKWY, SUITE 208, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACEY-FREEMAN TERENCE A Manager 3263 S JOHN YOUNG PWKY, KISSIMMEE, FL, 34746
LACEY-FREEMAN TERENCE A Agent 3263 S JOHN YOUNG PKWY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-29 3263 S JOHN YOUNG PKWY, KISSIMMEE, FL 34746 -
NAME CHANGE AMENDMENT 2005-04-22 WORLD PROPERTY CENTRE GROUP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 3263 S JOHN YOUNG PKWY, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 3263 S JOHN YOUNG PKWY, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2004-04-30 LACEY-FREEMAN, TERENCE A -
AMENDMENT AND NAME CHANGE 2003-12-22 NEW HORIZONS INTERNATIONAL (USA), LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000522901 LAPSED 2010 SC 000289 SP OSCEOLA COUNTY COURT 2010-04-07 2015-04-22 $6,911.44 HAMISH CASSIDY, 22 MOUNT VERNON ROAD, EDINBURGH, MIDOTHAIN EH16 6BW, UNITED KINGDOM

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-21
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-29
Name Change 2005-04-22
ANNUAL REPORT 2004-04-30
Amendment and Name Change 2003-12-22
ANNUAL REPORT 2003-09-29
ANNUAL REPORT 2002-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State