Search icon

WA SALES, LLC - Florida Company Profile

Company Details

Entity Name: WA SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WA SALES, 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: 19 Aug 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000060328
FEI/EIN Number 030547688

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

Address: 777 S. HARBOUR ISLAND BLVD. SUITE 440, TAMPA, FL, 33602
Mail Address: P.O. BOX 172008, TAMPA, FL, 33672
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF R WALSER Agent 777 SOUTH HARBOUR ISLAND BLVD., TAMPA, FL, 33602
WALSER RONALD Chief Executive Officer 777 S Harbour Island Boulevard, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2020-12-18 WA SALES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 777 SOUTH HARBOUR ISLAND BLVD., SUITE 440, TAMPA, FL 33602 -
LC STMNT OF RA/RO CHG 2019-04-08 - -
CHANGE OF MAILING ADDRESS 2019-04-08 777 S. HARBOUR ISLAND BLVD. SUITE 440, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2019-04-08 LAW OFFICES OF R WALSER -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 777 S. HARBOUR ISLAND BLVD. SUITE 440, TAMPA, FL 33602 -
LC AMENDMENT 2012-02-16 - -
LC AMENDMENT 2011-07-26 - -

Documents

Name Date
LC Name Change 2020-12-18
ANNUAL REPORT 2020-06-29
CORLCRACHG 2019-04-08
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
Reg. Agent Change 2013-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State