Search icon

WORLD WIDE #1, LLC - Florida Company Profile

Company Details

Entity Name: WORLD WIDE #1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD WIDE #1, 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: 02 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2007 (17 years ago)
Document Number: L07000069217
FEI/EIN Number 260476116

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

Address: 4955 sw 28Ave, FORT LAUDERDALE, FL, 33312, US
Mail Address: 4955 sw 28Ave, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHER MOSHE Managing Member 4955 sw 28Ave, FORT LAUDERDALE, FL, 33312
ASHER MOSHE Agent 4955 sw 28Ave, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036275 OUTLET PERFUME ONLINE ACTIVE 2022-03-17 2027-12-31 - 3174 STIRLING ROAD UNIT B4, HOLLYWOOD, FL, 33021
G11000033805 ASHER MOTORS EXPIRED 2011-04-05 2016-12-31 - 7460 MCARTHUR PKWY, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 4955 sw 28Ave, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2020-02-21 4955 sw 28Ave, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 4955 sw 28Ave, FORT LAUDERDALE, FL 33312 -
LC AMENDMENT 2007-11-14 - -
REGISTERED AGENT NAME CHANGED 2007-11-14 ASHER, MOSHE -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State