Search icon

WHR HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

WHR 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2005 (20 years ago)
Document Number: L05000111391
FEI/EIN Number 510562149

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

Address: 3402 SW 26TH TERRACE,, UNIT B-10, FT LAUDERDALE, FL, 33312, US
Mail Address: 3402 SW 26TH TERRACE,, UNIT B-10, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lesser David Vice President 3402 SW 26TH TERRACE,, FT LAUDERDALE, FL, 33312
GEORGE CHARLTON Agent 3402 SW 26TH TERRACE,, FT LAUDERDALE, FL, 33312
SALT POND ADVISORS, LLC Manager -

Legal Entity Identifier

LEI Number:
549300TA1L5E2YR46X95

Registration Details:

Initial Registration Date:
2015-10-28
Next Renewal Date:
2023-10-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
510562149
Plan Year:
2009
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
48
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013391 WILKINSON HI-RISE ACTIVE 2017-02-06 2027-12-31 - 3402 SW 26TH TERRACE, UNIT B-10, DANIA BEACH, FL, 33312
G17000012868 G06235900333 EXPIRED 2017-02-03 2022-12-31 - 3001 GREENE ST, HOLLYWOOD, FL, 33020
G09106900106 ACME CHUTE EXPIRED 2009-04-16 2014-12-31 - 2821 EVANS STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 3402 SW 26TH TERRACE,, UNIT B-10, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2020-06-29 3402 SW 26TH TERRACE,, UNIT B-10, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 3402 SW 26TH TERRACE,, UNIT B-10, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2011-03-31 GEORGE, CHARLTON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000330749 TERMINATED 1000000062623 44683 493 2007-10-05 2027-10-10 $ 31,737.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-02

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
426300
Current Approval Amount:
426300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
429605.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State