Search icon

WOLF TRADE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WOLF TRADE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOLF TRADE SERVICES, 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: 15 May 2009 (16 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L09000047372
FEI/EIN Number 270208746

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

Address: 2743 MONTEGO BAY BLVD, KISSIMMEE, FL, 34746, US
Mail Address: 2743 MONTEGO BAY BLVD, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECTOR TORRES Managing Member 2743 MONTEGO BAY BLVD, KISSIMMEE, FL, 34746
TORRES HECTOR Agent 2743 MONTEGO BAY BLVD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 2743 MONTEGO BAY BLVD, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2014-04-11 2743 MONTEGO BAY BLVD, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-20 2743 MONTEGO BAY BLVD, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2011-06-20 TORRES, HECTOR -
LC AMENDMENT 2011-06-20 - -
LC AMENDMENT 2009-05-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3775509004 2021-05-20 0455 PPS 2743 Montego Bay Blvd, Kissimmee, FL, 34746-5119
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16980
Loan Approval Amount (current) 16980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-5119
Project Congressional District FL-09
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17028.58
Forgiveness Paid Date 2021-09-14
8723418703 2021-04-08 0455 PPP 2743 Montego Bay Blvd, Kissimmee, FL, 34746-5119
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16980
Loan Approval Amount (current) 16980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-5119
Project Congressional District FL-09
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17018.21
Forgiveness Paid Date 2021-07-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State