Search icon

WORLDWIDE ALLIANCE, LLC

Company Details

Entity Name: WORLDWIDE ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2014 (10 years ago)
Document Number: L09000048623
FEI/EIN Number 270228359
Address: 1202 SW 17th St, OCALA, FL, 34471, US
Mail Address: 1202 SW 17th St, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Barner Richard Agent 1202 SW 17th St, OCALA, FL, 34471

Manager

Name Role Address
FLETCHER PAUL Manager 1202 SW 17th Street, OCALA, FL, 34471
BARNER RICHARD Manager 1202 SW 17th St, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105261 UNIFIED HOMEBUILDERS ACTIVE 2019-09-26 2029-12-31 No data 1202 SW 17 ST., SUITE 102, OCALA, FL, 34471
G11000017280 SEERS HOME IMPROVEMENT EXPIRED 2011-02-15 2016-12-31 No data 1925 SW 18TH COURT, SUITE # 111, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-17 Barner, Richard No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 1202 SW 17th St, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2015-01-12 1202 SW 17th St, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1202 SW 17th St, OCALA, FL 34471 No data
LC AMENDMENT 2014-08-18 No data No data
LC AMENDMENT 2014-06-09 No data No data
LC AMENDMENT 2011-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State