Search icon

WBTLT L.L.C. - Florida Company Profile

Company Details

Entity Name: WBTLT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WBTLT 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: 24 Sep 2008 (16 years ago)
Date of dissolution: 01 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: L08000090688
FEI/EIN Number 26-3423029

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

Address: 1545 E. OAKLAND PARK BLVD., OAKLAND PARK, FL 33334
Mail Address: 4660 NE 4TH AVE, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALLON, BERNARD J. Agent 4660 NE 4TH AVE, OAKLAND PARK, FL 33334
BERNARD, FALLON J Manager 4660 NE 4TH AVE, OAKLAND PARK, FL 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-01 - -
REINSTATEMENT 2017-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 FALLON, BERNARD J. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 1545 E. OAKLAND PARK BLVD., OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000230369 TERMINATED 1000000741035 BROWARD 2017-04-17 2037-04-20 $ 2,374.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-08
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-04-04

Date of last update: 24 Feb 2025

Sources: Florida Department of State