Entity Name: | WL DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WL DEVELOPMENT, 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. |
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: | 02 Jan 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L02000000052 |
FEI/EIN Number |
800021978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 N BISCAYNE BLVD, SUITE 3070, MIAMI, FL, 33132 |
Mail Address: | 100 N BISCAYNE BLVD, 3070, MIAMI, FL, 33132 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSCHELLA GLORIA | Managing Member | 6512 NW 99TH AVE, PARKLAND, FL, 33076 |
LENAMON JUDE | Managing Member | 6512 NW 99TH AVE, PARKLAND, FL, 33076 |
LENAMON GABRIEL | Managing Member | 6512 NW 99TH AVE, PARKLAND, FL, 33076 |
LENAMON JONAH | Managing Member | 6512 NW 99TH AVE, PARKLAND, FL, 33076 |
LENAMON TERENCE | Agent | 6512 NW 99TH AVE, PARKLAND, FL, 33076 |
LENAMON TERENCE | Manager | 6512 NW 99TH AVE, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-24 | 100 N BISCAYNE BLVD, SUITE 3070, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2011-02-24 | 100 N BISCAYNE BLVD, SUITE 3070, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-24 | 6512 NW 99TH AVE, PARKLAND, FL 33076 | - |
CANCEL ADM DISS/REV | 2004-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-11-10 | LENAMON, TERENCE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-03-11 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-02-01 |
ANNUAL REPORT | 2005-01-04 |
REINSTATEMENT | 2004-12-02 |
Reg. Agent Change | 2003-11-10 |
ANNUAL REPORT | 2003-01-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State