Search icon

WORLD EQUIPMENT FINANCE & LEASING LLC - Florida Company Profile

Company Details

Entity Name: WORLD EQUIPMENT FINANCE & LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD EQUIPMENT FINANCE & LEASING 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: 13 Sep 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L07000093722
FEI/EIN Number APPLIED FOR

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

Address: 1980 N ATLANTIC AVE, 816A, COCOA BEACH, FL, 32931
Mail Address: 1980 N ATLANTIC AVE, 816A, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINER DEBRA Managing Member 1980 N ATLANTIC AVE 816A, COCOA BEACH, FL, 32931
DELELLIS JOSEPH C Agent 1980 N ATLANTIC AVE, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08358900224 COCOA BEACH MOBIL EXPIRED 2008-12-23 2013-12-31 - 382 N ORLANDO AVE., COCOA BEACH, FL, 32931
G08112900262 AMERICAN SHUTTLE EXPIRED 2008-04-21 2013-12-31 - 1980 N. ATLANTIC AVE., STE 816 A, COCOA BEACH, FL, 32931
G08112900268 THE AMERICAN TRANSPORTATION GROUP EXPIRED 2008-04-21 2013-12-31 - 1980 N ATLANTIC AVE, 816 A, COCOA BEACH, FL, 32931
G08112900289 AMERICAN CAB EXPIRED 2008-04-21 2013-12-31 - 1980 N ATLANTIC AVE, 816 A, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-05-13 DELELLIS, JOSEPH CFO -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 1980 N ATLANTIC AVE, 816A, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2008-04-21 1980 N ATLANTIC AVE, 816A, COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 1980 N ATLANTIC AVE, 816A, COCOA BEACH, FL 32931 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000724406 ACTIVE 1000000238505 BREVARD 2011-10-25 2031-11-02 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000660040 LAPSED 05-2009-CA-38500 CIRCUIT COURT BREVARD COUNTY 2009-10-12 2015-06-16 $113,817.67 XEROX CORP., 88188 EXPEDITE WAY, CHICAGO, IL 60695

Documents

Name Date
Reg. Agent Resignation 2012-07-13
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-04-21
Florida Limited Liability 2007-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State