Search icon

129 WCS OC, LLC - Florida Company Profile

Company Details

Entity Name: 129 WCS OC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

129 WCS OC, 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: 17 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2010 (15 years ago)
Document Number: L10000029289
FEI/EIN Number 272147228

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

Mail Address: 907 OLD ENGLAND AVENUE, WINTER PARK, FL, 32789
Address: 129 WEST CHURCH STREET, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMBY FRANK S Manager 907 OLD ENGLAND AVENUE, WINTER PARK, FL, 32789
HAYES SEAN Manager 13285 Rolling Green Road, North Palm Beach, FL, 33408
MILLER BARRY Manager 3175 Cove Road, Tequesta, FL, 33469
Maltezos George F Manager 46 N Orange Avenue, Orlando, FL, 32801
SANFELIPPO JOHN D Manager 46 N Orange Avenue, Orlando, FL, 32801
HAMBY FRANK S Agent 907 OLD ENGLAND AVENUE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060452 MOJO CAJUN BAR AND GRILL EXPIRED 2010-06-30 2015-12-31 - 129 WEST CHURCH STREET, ORLANDO, FL, 32801
G10000060457 MOJOS CAJUN BAR AND GRILL EXPIRED 2010-06-30 2015-12-31 - 129 WEST CHURCH STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC AMENDMENT 2010-08-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State