Search icon

WLPW3, LLC - Florida Company Profile

Company Details

Entity Name: WLPW3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WLPW3, 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: 05 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000011766
FEI/EIN Number 264399988

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

Mail Address: P.O. BOX 14-1937, CORAL GABLES, FL, 33114-1937, US
Address: 211 RIDGEWOOD ROAD, CORAL GABLES, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS LAIRD A Manager P.O. BOX 14-1937, CORAL GABLES, FL, 331141937
BURNS DIANE L Vice President P.O. BOX 14-1937, CORAL GABLES, FL, 331141937
BURNS LAIRD A President P.O. BOX 14-1937, CORAL GABLES, FL, 331141937
BURNS LAIRD A Agent 7700 SW 178th ST, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 7700 SW 178th ST, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-01-24 211 RIDGEWOOD ROAD, CORAL GABLES, FL 33133 -
LC AMENDMENT 2019-06-13 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 BURNS, LAIRD A -
LC AMENDMENT 2019-04-10 - -
LC AMENDMENT 2019-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-24 211 RIDGEWOOD ROAD, CORAL GABLES, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2020-01-24
LC Amendment 2019-06-13
AMENDED ANNUAL REPORT 2019-04-24
LC Amendment 2019-04-10
LC Amendment 2019-03-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State