Search icon

WARTISPONK, LLC. - Florida Company Profile

Company Details

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

WARTISPONK, 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: 03 Jan 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000000642
FEI/EIN Number 432073088

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

Address: 8360 WEST FLAGLER STREET, SUITE 110, MIAMI, FL, 33144
Mail Address: 8360 WEST FLAGLER STREET, SUITE 110, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUENECHEA YON Managing Member 8360 W FLAGLER ST., SUITE 110, MIAIM, FL, 33144
MOLDES MOISES M Managing Member 8360 W FLAGLER ST. SUITE 110, MIAMI, FL, 33144
FORESTIER CHRISTOPHE Managing Member 1300 SW 78 CT, MIAMI, FL, 33144
CARTOTTO MARK Agent 8360 WEST FLAGLER STREET, SUITE 110, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-27 CARTOTTO, MARK -
REGISTERED AGENT ADDRESS CHANGED 2006-10-26 8360 WEST FLAGLER STREET, SUITE 110, MIAMI, FL 33144 -
LC AMENDMENT 2006-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-20 8360 WEST FLAGLER STREET, SUITE 110, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2006-07-20 8360 WEST FLAGLER STREET, SUITE 110, MIAMI, FL 33144 -
LC AMENDMENT 2006-07-20 - -
AMENDMENT 2005-03-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000277316 ACTIVE 1000000148458 DADE 2009-11-12 2030-02-16 $ 5,732.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-27
LC Amendment 2006-10-26
ANNUAL REPORT 2006-08-15
LC Amendment 2006-07-20
Amendment 2005-03-02
Florida Limited Liability 2005-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State