Search icon

WP ENTERPRISES OF FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WP ENTERPRISES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Apr 2003 (22 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: L03000013884
FEI/EIN Number 161663005
Address: 118 EAST FAIRVIEW AVENUE, DAYTONA BEACH, FL, 32114, US
Mail Address: 118 E FAIRVIEW AVE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRETTI WILLIAM J Managing Member 118 E. FAIRVIEW AVE., DAYTONA BEACH, FL, 32114
CHMIELARSKI MARK JESQ. Agent 201 EAST PINE STREET, ORLANDO, FL, 32801

Form 5500 Series

Employer Identification Number (EIN):
161663005
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124636 MAGIC CITY CYCLE EXPIRED 2016-11-17 2021-12-31 - 8901 FUTURES DRIVE, ORLANDO, FL, 32819
G14000097979 BMW MOTORCYCLES OF DAYTONA EXPIRED 2014-09-25 2019-12-31 - 118 E FAIRVIEW AVE, DAYTONA BEACH, FL, 32114
G13000080679 HUSQVARNA MOTORCYCLES OF DAYTONA EXPIRED 2013-08-13 2018-12-31 - 118 E FAIRVIEW AVE, DAYTONA BEACH, FL, 32114
G09000167845 DUCATI MOTORCYCLES OF DAYTONA EXPIRED 2009-10-22 2014-12-31 - 118 EAST FAIRVIEW AVENUE, DAYTONA BEACH, FL, 32114
G09000167850 TRIUMPH MOTORCYCLES OF DAYTONA EXPIRED 2009-10-22 2014-12-31 - 118 EAST FAIRVIEW AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-30 118 EAST FAIRVIEW AVENUE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-30 201 EAST PINE STREET, SUITE 500, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2015-09-30 CHMIELARSKI, MARK J., ESQ. -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-03-31 118 EAST FAIRVIEW AVENUE, DAYTONA BEACH, FL 32114 -
CANCEL ADM DISS/REV 2005-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000411432 TERMINATED 1000000066083 6156 1981 2007-11-19 2027-12-19 $ 8,045.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-09-30
REINSTATEMENT 2015-09-30
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-01-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State