Search icon

WESCIA WORLDWIDE, LLC - Florida Company Profile

Company Details

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

WESCIA WORLDWIDE, 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: 05 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000048298
FEI/EIN Number 273178444

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

Address: 1065 SILVER BEACH RD, 16, W PALM BEACH, FL, 33403, US
Mail Address: 1065 SILVER BEACH RD, 16, W PALM BEACH, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JOSEPH CELIA C Manager 254 GAZETTA WAY, WEST PALM BEACH, FL, 33413
WICKED HUSTLE, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034414 JW PROPERTY SERVICES EXPIRED 2011-04-06 2016-12-31 - 1065 SILVER BEACH ROAD, BAY 16, RIVIERA BEACH, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-04 1065 SILVER BEACH RD, 16, W PALM BEACH, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-04 1065 SILVER BEACH ROAD, UNIT 16, WEST PALM BEACH, FL 33403 -
CHANGE OF MAILING ADDRESS 2011-10-04 1065 SILVER BEACH RD, 16, W PALM BEACH, FL 33403 -
REGISTERED AGENT NAME CHANGED 2011-10-04 WICKED HUSTLE LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2011-10-04
Florida Limited Liability 2010-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State