Search icon

WORLD INTERNATIONAL SHIPPERS, LLC - Florida Company Profile

Company Details

Entity Name: WORLD INTERNATIONAL SHIPPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD INTERNATIONAL SHIPPERS, 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: 19 Feb 2009 (16 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: L09000016810
FEI/EIN Number 264287038

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

Address: 8865 Commodity Circle, Orlando, FL, 32819, US
Mail Address: PO BOX 590044, ORLANDO, FL, 32859
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
TRANSITEX INTERNATIONAL LTD COMPANY Managing Member
INCORP SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-04 8865 Commodity Circle, Suite 14, Unit 105, Orlando, FL 32819 -
REINSTATEMENT 2015-01-04 - -
REGISTERED AGENT NAME CHANGED 2015-01-04 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-09 - -
CHANGE OF MAILING ADDRESS 2013-10-09 8865 Commodity Circle, Suite 14, Unit 105, Orlando, FL 32819 -

Documents

Name Date
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-01-04
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-09-12
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-07-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State