Search icon

WOB OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: WOB OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOB OF ORLANDO, 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: 21 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000043223
FEI/EIN Number 272437608

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

Address: 12005 WHITMARSH LANE, TAMPA, FL, 33626
Mail Address: 12005 WHITMARSH LANE, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS MICHAEL Agent C/O SHUMAKER, LOOP & KENDRICK, LLP, TAMPA, FL, 33602
GRAND TETON INVESTMENT GROUP, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072676 WORLD OF BEER EXPIRED 2014-07-14 2019-12-31 - C/O WOB OF ORLANDO, LLC, 12005 WHITMARSH LANE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-05 ROBBINS, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 C/O SHUMAKER, LOOP & KENDRICK, LLP, 101 EAST KENNEDY BLVD., SUITE 2800, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 12005 WHITMARSH LANE, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2012-02-07 12005 WHITMARSH LANE, TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-10
FEI# 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State