Search icon

WORLD WIDE LAND & SEA VACATIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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