Search icon

WPB AIRCRAFT SALES, LLC - Florida Company Profile

Company Details

Entity Name: WPB AIRCRAFT SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WPB AIRCRAFT SALES, 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: 14 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000046822
FEI/EIN Number 270850271

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

Address: 417 BEDLINGTON COURT, KISSIMMEE, FL, 34758, US
Mail Address: 104 COVENTRY WAY, RINGWOOD, NJ, 07456, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALL QUINLAN Manager 104 COVENTRY WAY, RINGWOOD, NJ, 07456
LALL KHAMRAJ (KEM) Manager 11 SKY TOP RIDGE, OAKLAND, NJ, 07436
WARD DAMON BUSINESS SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 4420 Beacon Circle, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2016-03-21 Ward Damon Business Services, LLC -
LC AMENDMENT 2015-10-15 - -
LC DISSOCIATION MEM 2015-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 417 BEDLINGTON COURT, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2012-02-10 417 BEDLINGTON COURT, KISSIMMEE, FL 34758 -
LC NAME CHANGE 2009-06-26 WPB AIRCRAFT SALES, LLC -

Documents

Name Date
LC Amendment 2018-08-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-21
CORLCDSMEM 2015-10-15
LC Amendment 2015-10-15
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State