Search icon

WILSTER APPAREL GROUP LLC

Headquarter

Company Details

Entity Name: WILSTER APPAREL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L06000063079
FEI/EIN Number 205664027
Address: 199 Chautauqua Blvd, Pacific Palisades, CA, 90272, US
Mail Address: 199 Chautauqua Blvd, Los Angeles, CA, 90272, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WILSTER APPAREL GROUP LLC, NEW YORK 3476167 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILSTER APPAREL GROUP LLC PROFIT SHARING PLAN AND TRUST 2019 205664027 2020-01-30 WILSTER APPAREL GROUP LLC 9
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 9174036622
Plan sponsor’s address 860 S OS ANGELES STE, SUITE 941, MIAMI BEACH, FL, 900143312

Signature of

Role Plan administrator
Date 2020-01-30
Name of individual signing BASIL TAIBEL
Valid signature Filed with authorized/valid electronic signature
WILSTER APPAREL GROUP LLC DEFINED BENEFIT PLAN AND TRUST 2009 205664027 2011-02-17 WILSTER APPAREL GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-01
Business code 424300
Sponsor’s telephone number 9174036622
Plan sponsor’s mailing address 6538 COLLINS AVE STE 508, MIAMI BEACH, FL, 331414694
Plan sponsor’s address 6538 COLLINS AVE STE 508, MIAMI BEACH, FL, 331414694

Plan administrator’s name and address

Administrator’s EIN 205664027
Plan administrator’s name WILSTER APPAREL GROUP LLC
Plan administrator’s address 6538 COLLINS AVE STE 508, MIAMI BEACH, FL, 331414694
Administrator’s telephone number 9174036622

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-02-17
Name of individual signing BASIL TAIBEL
Valid signature Filed with authorized/valid electronic signature
WILSTER APPAREL GROUP LLC PROFIT SHARING PLAN AND TRUST 2009 205664027 2010-05-06 WILSTER APPAREL GROUP LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 9174036622
Plan sponsor’s mailing address 9515 DEERECO RD STE 801, TUMONIUM, MD, 21093
Plan sponsor’s address 6101 AQUA AVE APT 302, MIAMI, FL, 331415873

Plan administrator’s name and address

Administrator’s EIN 205664027
Plan administrator’s name WILSTER APPAREL GROUP LLC
Plan administrator’s address 9515 DEERECO RD STE 801, TUMONIUM, MD, 21093
Administrator’s telephone number 9174036622

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-05-06
Name of individual signing BASIL TAIBEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TAIBEL BASIL Agent 3000 S OCEAN DRIVE, HOLLYWOOD, FL, 33019

Managing Member

Name Role Address
LEVITAS YETTA M Managing Member 199 Chautauqua Blvd, Los Angeles, CA, 90272

Authorized Manager

Name Role Address
WILSTERMAN Sarah Authorized Manager 199 Chautauqua Blvd, Los Angeles, CA, 90272

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 199 Chautauqua Blvd, Pacific Palisades, CA 90272 No data
CHANGE OF MAILING ADDRESS 2021-02-15 199 Chautauqua Blvd, Pacific Palisades, CA 90272 No data
REGISTERED AGENT NAME CHANGED 2016-03-18 TAIBEL, BASIL No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 3000 S OCEAN DRIVE, # 220, HOLLYWOOD, FL 33019 No data

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State