Search icon

WORTH INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: WORTH INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORTH INTERNATIONAL 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: 29 Oct 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: L10000112856
FEI/EIN Number NOT APPLICABLE

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

Address: 130 N Tamiami Trail, SARASOTA, FL, 34236, US
Mail Address: 242 S. WASHINGTON BLVD, # 111, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORTH ALBERT Agent 242 S. WASHINGTON BLVD, SARASOTA, FL, 34236
WORTH ALBERT Manager 242 S. WASHINGTON BLVD, #111, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024225 LC CELL EXPIRED 2017-03-07 2022-12-31 - 242 S WASHINGTON BLVD, #111, SARASOTA, FL, 34236
G15000072560 LA CLE EXPIRED 2015-07-12 2020-12-31 - 242 S. WASHINGTON BLVD, #111, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-15 130 N Tamiami Trail, SARASOTA, FL 34236 -
LC NAME CHANGE 2015-06-22 WORTH INTERNATIONAL LLC -
LC AMENDMENT AND NAME CHANGE 2014-12-18 KAZZOT LLC -
REGISTERED AGENT NAME CHANGED 2014-12-18 WORTH, ALBERT -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-18
LC Name Change 2015-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State