Search icon

WW PANAMA CITY, LLC - Florida Company Profile

Company Details

Entity Name: WW PANAMA CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WW PANAMA CITY, 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: 05 May 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2009 (16 years ago)
Document Number: L08000044801
FEI/EIN Number 262614759

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

Address: 121 S. ORANGE AVENUE,, UNIT 1130N, Orlando, FL, 32801, US
Mail Address: 121 S. ORANGE AVENUE,, UNIT 1130N, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1495684 406 RICHARD ROAD, ROCKLEDGE, FL, 32955 406 RICHARD ROAD, ROCKLEDGE, FL, 32955 865-430-7825

Filings since 2010-07-01

Form type D
File number 021-144292
Filing date 2010-07-01
File View File

Key Officers & Management

Name Role Address
MORGAN JOHN Managing Member 20 NORTH ORANGE AVENUE, STE 1600, ORLANDO, FL, 32801
Vaccarello Janine Chief Operating Officer 121 S. Orange Ave, Unit 1130N, ORLANDO, FL, 32801
MORGAN JOHN Agent 20 N. ORANGE AVE. SUITE 1600, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-20 121 S. ORANGE AVENUE,, UNIT 1130N, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2018-11-20 121 S. ORANGE AVENUE,, UNIT 1130N, Orlando, FL 32801 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State