Search icon

WL DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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