Entity Name: | WILSTER APPAREL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILSTER APPAREL GROUP 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. |
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: | 21 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L06000063079 |
FEI/EIN Number |
205664027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 199 Chautauqua Blvd, Pacific Palisades, CA, 90272, US |
Mail Address: | 199 Chautauqua Blvd, Los Angeles, CA, 90272, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVITAS YETTA M | Managing Member | 199 Chautauqua Blvd, Los Angeles, CA, 90272 |
WILSTERMAN Sarah | Authorized Manager | 199 Chautauqua Blvd, Los Angeles, CA, 90272 |
TAIBEL BASIL | Agent | 3000 S OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-15 | 199 Chautauqua Blvd, Pacific Palisades, CA 90272 | - |
CHANGE OF MAILING ADDRESS | 2021-02-15 | 199 Chautauqua Blvd, Pacific Palisades, CA 90272 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-18 | TAIBEL, BASIL | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-18 | 3000 S OCEAN DRIVE, # 220, HOLLYWOOD, FL 33019 | - |
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 Jun 2025
Sources: Florida Department of State