Search icon

WORLDWIDE AUTOMATION RESOURCES, LLC - Florida Company Profile

Company Details

Entity Name: WORLDWIDE AUTOMATION RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLDWIDE AUTOMATION RESOURCES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jun 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jun 2009 (16 years ago)
Document Number: L09000062747
FEI/EIN Number 593350753

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

Address: 6900 Orange Blossom Trail, Suite 200, ORLANDO, FL, 32809, US
Mail Address: P.O. Box 2911, ORLANDO, FL, 32801, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF ORLANDO Agent -
PANTALEON JOHN D Manager P.O. Box 2911, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 300 SOUTH ORANGE AVENUE, SUITE 1600 (JGH), ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 6900 Orange Blossom Trail, Suite 200, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2013-04-17 6900 Orange Blossom Trail, Suite 200, ORLANDO, FL 32809 -
CONVERSION 2009-06-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000061379. CONVERSION NUMBER 300000097773

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000261951 LAPSED 11-CA-8778 9TH CIRCUIT/ORANGE COUNTY 2012-03-22 2017-04-11 $808,668.71 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM AL 35203

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State