Entity Name: | WORLD WIDE LAND & SEA VACATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WORLD WIDE LAND & SEA VACATIONS 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. |
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 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000022615 |
FEI/EIN Number |
272092957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 514 Americas Way, Suite 11275, Box Elder, SD, 57719, US |
Mail Address: | 514 Americas Way, Suite 11275, Box Elder, SD, 57719, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTHBART DAVID | Manager | 514 Americas Way, Suite 11275, Box Elder, SD, 57719 |
ROTHBART DAVID | Secretary | 514 Americas Way, Suite 11275, Box Elder, SD, 57719 |
Spiegel & Utrera, PA | Agent | 1840 SW 22ND ST., MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-21 | 514 Americas Way, Suite 11275, Box Elder, SD 57719 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-21 | 514 Americas Way, Suite 11275, Box Elder, SD 57719 | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-28 | Spiegel & Utrera, PA | - |
REINSTATEMENT | 2016-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-13 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-09-29 |
REINSTATEMENT | 2016-11-28 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-24 |
REINSTATEMENT | 2013-10-01 |
REINSTATEMENT | 2012-10-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State