Search icon

WEB BUSINESS FACTORY LLC - Florida Company Profile

Company Details

Entity Name: WEB BUSINESS FACTORY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEB BUSINESS FACTORY 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: 01 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L09000031683
FEI/EIN Number 980619017

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

Address: C/O CONSUELO ARBOLEDA, 701 BRICKELL AVE STE 1450, MIAMI, FL, 33131-2800, US
Mail Address: 43 avenue de Saint-Cloud, Versailles, 78000, FR
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
Aubert Dominique Director 43 avenue de Saint-Cloud, Versailles, 78000
Masse Michel Director 4 Rue De Reims, Cachan, 94
Garcia Pamela Director 11 Avenue Des Chardonnerets, Savigny Sur Orge, 91600
Dassac Philip Director 1073 Chemin Des Touars, Callian, 83440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 C/O CONSUELO ARBOLEDA, 701 BRICKELL AVE STE 1450, MIAMI, FL 33131-2800 -
CHANGE OF MAILING ADDRESS 2015-04-29 C/O CONSUELO ARBOLEDA, 701 BRICKELL AVE STE 1450, MIAMI, FL 33131-2800 -
REGISTERED AGENT NAME CHANGED 2015-04-29 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-22
Florida Limited Liability 2009-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State