Search icon

W 8 BROOKLYN AVENUE U LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: W 8 BROOKLYN AVENUE U LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W 8 BROOKLYN AVENUE U 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: 17 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000051079
FEI/EIN Number 204887789

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

Address: 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL, 32819, US
Mail Address: 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of W 8 BROOKLYN AVENUE U LLC, NEW YORK 3520406 NEW YORK

Key Officers & Management

Name Role Address
WHITTALL CHARLES Agent 7940 VIA DELLAGIO WAY, ORLANDO, FL, 32819
UNY-SPEARS LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2010-04-30 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State