Entity Name: | WORLD TRADE MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WORLD TRADE MANAGEMENT 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: | 12 Mar 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L02000006241 |
FEI/EIN Number |
020569722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 Heritage Drive, JUPITER, FL, 33458, US |
Mail Address: | 601 Heritage Drive, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZUCARO ALFRED | Managing Member | 601 Heritage Drive, JUPITER, FL, 33458 |
BOICE YVONNE | Manager | 601 Heritage Drive, JUPITER, FL, 33458 |
Haddad Louis | Managing Member | 601 Heritage Drive, JUPITER, FL, 33458 |
MARYANN HADDAD | Manager | 601 Heritage Drive, JUPITER, FL, 33458 |
HADDAD LOUIS | Agent | 601 Heritage Drive, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 601 Heritage Drive, Suite 438, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 601 Heritage Drive, Suite 438, JUPITER, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 601 Heritage Drive, Suite 438, JUPITER, FL 33458 | - |
LC AMENDMENT | 2012-05-07 | - | - |
LC AMENDMENT | 2012-04-02 | - | - |
CANCEL ADM DISS/REV | 2010-04-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-07 | HADDAD, LOUIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-01-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000179268 | LAPSED | 502007CA017457XXXXMBAB | 15TH JUDICIAL CIRCUIT | 2009-12-16 | 2018-01-22 | $40608784 | DR PALM BEACH, INC., 1800 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL 33401 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-15 |
LC Amendment | 2012-05-07 |
ANNUAL REPORT | 2012-05-01 |
LC Amendment | 2012-04-02 |
ANNUAL REPORT | 2012-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State