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. |
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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WP ENTERPRISES OF FLORIDA 401 K PROFIT SHARING PLAN TRUST | 2016 | 161663005 | 2017-07-28 | WP ENTERPRISES OF FLORIDA | 37 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-28 |
Name of individual signing | MARK MURRAY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 532100 |
Sponsor’s telephone number | 3862572269 |
Plan sponsor’s address | 118 E FAIRVIEW AVE, DAYTONA BEACH, FL, 32114 |
Signature of
Role | Plan administrator |
Date | 2016-05-25 |
Name of individual signing | HELENE BELSHA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 532100 |
Sponsor’s telephone number | 3862572269 |
Plan sponsor’s address | 118 E FAIRVIEW AVE, DAYTONA BEACH, FL, 32114 |
Signature of
Role | Plan administrator |
Date | 2015-07-23 |
Name of individual signing | HELENE BELSHA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 532100 |
Sponsor’s telephone number | 3862572269 |
Plan sponsor’s address | 118 E FAIRVIEW AVE, DAYTONA BEACH, FL, 32114 |
Signature of
Role | Plan administrator |
Date | 2014-06-10 |
Name of individual signing | WILLIAM J PERRETTI JR |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 | - | - |
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 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State