Search icon

WP ENTERPRISES OF PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: WP ENTERPRISES OF PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WP ENTERPRISES OF PALM BEACH, 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: 25 Aug 2003 (22 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L03000031885
FEI/EIN Number NOT APPLICABLE

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

Address: 12446 Cypress Island Way, c/o Cynthia K. Perretti, Wellington, FL, 33414, US
Mail Address: 12446 Cypress Island Way, c/o Cynthia K. Perretti, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRETTI CYNTHIA K Managing Member 12446 Cypress Island Way, Wellington, FL, 33414
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 200 S. BISCAYNE BOULEVARD, SUITE 4100 (SWS), MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-01 12446 Cypress Island Way, c/o Cynthia K. Perretti, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2015-06-01 12446 Cypress Island Way, c/o Cynthia K. Perretti, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2015-06-01 CORPORATION COMPANY OF MIAMI -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-06-01

Date of last update: 02 May 2025

Sources: Florida Department of State