Search icon

WORLDWIDE LOCATION SYSTEMS, L.L.C.

Company Details

Entity Name: WORLDWIDE LOCATION SYSTEMS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Apr 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08000037099
FEI/EIN Number 262416557
Address: 860 SW SQUIRE JOHN'S LANE, PALM CITY, FL, 34990, US
Mail Address: 860 SW SQUIRE JOHN'S LANE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
RUHS JOHN T Agent 860 SQUIRE JOHN'S LANE, PALM CITY, FL, 34990

Manager

Name Role Address
RUHS JOHN T Manager 860 SW SQUIRE JOHN'S LANE, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045118 JTR CONSTRUCTION COMPANY ACTIVE 2020-04-24 2025-12-31 No data 860 SW SQUIRE JOHNS LN, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-05 RUHS, JOHN T No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 860 SW SQUIRE JOHN'S LANE, PALM CITY, FL 34990 No data
CHANGE OF MAILING ADDRESS 2016-01-22 860 SW SQUIRE JOHN'S LANE, PALM CITY, FL 34990 No data
LC AMENDMENT 2009-04-08 No data No data

Documents

Name Date
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-16

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SAQMSP09M1085 2009-09-30 2009-09-30 2009-12-02
Unique Award Key CONT_AWD_SAQMSP09M1085_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title TOOLS
NAICS Code 423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient WORLDWIDE LOCATION SYSTEMS, L.L.C.
UEI XRLRREPM5851
Legacy DUNS 828071758
Recipient Address 2522 SE WILLOUGHBY BLVD, STUART, 349944734, UNITED STATES
PURCHASE ORDER AWARD W9115109M0224 2009-08-21 2009-10-30 2009-10-30
Unique Award Key CONT_AWD_W9115109M0224_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11257.82
Current Award Amount 11257.82
Potential Award Amount 11257.82

Description

Title BOSCH PTZ AUTO DOME, W45CMJ91881702
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 6350: MISC ALARM, SIGNAL, SEC SYSTEMS

Recipient Details

Recipient WORLDWIDE LOCATION SYSTEMS, L.L.C.
UEI XRLRREPM5851
Legacy DUNS 828071758
Recipient Address 2522 SE WILLOUGHBY BLVD, STUART, MARTIN, FLORIDA, 349944734, UNITED STATES
PURCHASE ORDER AWARD W9124709P0428 2009-05-14 2009-06-11 2009-06-11
Unique Award Key CONT_AWD_W9124709P0428_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2152.70
Current Award Amount 2152.70
Potential Award Amount 2152.70

Description

Title LABOR AND PROJECT MANAGEMENT
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 6350: MISC ALARM, SIGNAL, SEC SYSTEMS

Recipient Details

Recipient WORLDWIDE LOCATION SYSTEMS, L.L.C.
UEI XRLRREPM5851
Legacy DUNS 828071758
Recipient Address 2522 SE WILLOUGHBY BLVD, STUART, MARTIN, FLORIDA, 349944734, UNITED STATES

Date of last update: 03 Feb 2025

Sources: Florida Department of State