Entity Name: | WORCESTER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WORCESTER, L.L.C. 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: | 15 Aug 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000080511 |
FEI/EIN Number |
830437984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 791 de la Commune Est Apt 112, MONTREAL, Qu, H2Y 4A2, CA |
Mail Address: | 791 de la Commune Est Apt 112, MONTREAL, Qu, H2Y 4A2, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGER NATHALIE M | Manager | 791 de la Commune Est Apt 112, MONTREAL, Qu, H2Y 42 |
NORMAN IVAN | Manager | 76 WILLOW VALE, LONDON, UK, W12 0B |
STUDENBERG LAW | Agent | 1119 PALMETTO AVE, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 791 de la Commune Est Apt 112, MONTREAL, Quebec H2Y 4A2 CA | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 791 de la Commune Est Apt 112, MONTREAL, Quebec H2Y 4A2 CA | - |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | STUDENBERG LAW | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 1119 PALMETTO AVE, MELBOURNE, FL 32901 | - |
LC STMNT OF RA/RO CHG | 2018-11-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-13 |
CORLCRACHG | 2018-11-26 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State