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.

WP ENTERPRISES OF FLORIDA, 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: 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

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

Address: 118 EAST FAIRVIEW AVENUE, DAYTONA BEACH, FL, 32114, US
Mail Address: 118 E FAIRVIEW AVE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
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 Jun 2025

Sources: Florida Department of State