Search icon

W.P. MORGAN ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: W.P. MORGAN ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W.P. MORGAN ENTERPRISES, L.L.C. 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 Apr 2007 (18 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: L07000040848
FEI/EIN Number NOT APPLICABLE

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

Address: 500B1 CAPITAL CIRCLE SE, TALLAHASSEE, FL, 32301
Mail Address: 500B1 CAPITAL CIRCLE SE, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN WESLEY P Managing Member 1050 RAINBOWS END RD, MONTICELLO, FL, 32344
MORGAN WESLEY P Agent 1050 RAINBOWS END RD, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2011-06-03 500B1 CAPITAL CIRCLE SE, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2011-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-03 500B1 CAPITAL CIRCLE SE, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000789774 TERMINATED 1000000850384 LEON 2019-12-02 2039-12-04 $ 1,135.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
Reinstatement 2018-05-11
Reinstatement 2016-10-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Reinstatement 2011-06-03
REINSTATEMENT 2009-12-14
ANNUAL REPORT 2008-03-04
Florida Limited Liability 2007-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State