Search icon

WHR HOLDINGS, LLC - Florida Company Profile

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 (19 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TA1L5E2YR46X95 L05000111391 US-FL GENERAL ACTIVE 2005-11-17

Addresses

Legal C/O GEORGE, CHARLTON, 3402 SW 26TH TERRACE, UNIT B-10, Fort Lauderdale, US-FL, US, 33312
Headquarters C/O GEORGE, CHARLTON, 3402 SW 26th Terrrace, Unit B-10, Dania Beach, US-FL, US, 33312

Registration details

Registration Date 2015-10-28
Last Update 2023-11-01
Status LAPSED
Next Renewal 2023-10-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L05000111391

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHR HOLDINGS, LLC 401K PROFIT SHARING PLAN 2009 510562149 2010-07-21 WHR HOLDINGS, LLC 48
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 333900
Sponsor’s telephone number 9543424400
Plan sponsor’s address 2821 EVANS ST, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 510562149
Plan administrator’s name WHR HOLDINGS, LLC
Plan administrator’s address 2821 EVANS ST, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9543424400

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing MICHAEL MALO
Valid signature Filed with incorrect/unrecognized electronic signature
WHR HOLDINGS, LLC 401K PROFIT SHARING PLAN 2009 510562149 2010-07-21 WHR HOLDINGS, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 333900
Sponsor’s telephone number 9543424400
Plan sponsor’s address 2821 EVANS ST, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 510562149
Plan administrator’s name WHR HOLDINGS, LLC
Plan administrator’s address 2821 EVANS ST, HOLLYWOOD, FL, 33020
Administrator’s telephone number 9543424400

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing MICHAEL MALO
Valid signature Filed with authorized/valid electronic signature

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 -

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5399977704 2020-05-01 0455 PPP 3402 SW 26th Ter, Unit B-10, Dania Beach, FL, 33312
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 426300
Loan Approval Amount (current) 426300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Dania Beach, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 48
NAICS code 325612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 429605.28
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State