Entity Name: | WLM HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WLM HOLDINGS, 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: | 01 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L03000048512 |
FEI/EIN Number |
201897615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3230 NW 42 ST, MIAMI, FL, 33142, US |
Mail Address: | 3230 NW 42 ST, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTERS RODNEY C | Managing Member | 417 POINCIANA ISLAND DRIVE, SUNNY ISLES, FL, 33160 |
MARTORANA JOHN | Manager | 5148 HANOVER LANE, LAKELAND, FL, 33813 |
LEONIFF JONATHAN S | Manager | 10944 SW 37 MANOR, DAVIE, FL, 33328 |
WALTERS RODNEY | Agent | 3230 NW 42 STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2016-12-09 | WLM HOLDINGS, LLC | - |
LC AMENDMENT | 2012-12-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-07-12 | WALTERS, RODNEY | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-29 | 3230 NW 42 STREET, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-24 | 3230 NW 42 ST, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2010-02-24 | 3230 NW 42 ST, MIAMI, FL 33142 | - |
LC NAME CHANGE | 2009-01-16 | IRON CONTAINER, LLC | - |
CANCEL ADM DISS/REV | 2008-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000211420 | TERMINATED | 1000000210209 | DADE | 2011-04-01 | 2031-04-06 | $ 71,116.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000379102 | LAPSED | 10-2951 CA 32 | MIAMI DADE CIRCUIT COURT | 2011-03-29 | 2016-06-17 | $52,812.70 | CARGILL STEEL, 15407 MCGUINTY ROAD WEST, WAYZATA, MN 55391 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
AMENDED ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-30 |
LC Amendment | 2012-12-26 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-07-12 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-08-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State