Search icon

WORLDWIDE PROPERTY TRANSFER, LLC - Florida Company Profile

Company Details

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

WORLDWIDE PROPERTY TRANSFER, 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: 11 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 2024 (8 months ago)
Document Number: L11000030398
FEI/EIN Number 27-5491089

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

Address: 18851 NE 29th Ave, Suite 700, Aventura, FL, 33180, US
Mail Address: 7512 Dr Phillips Blvd, Ste 50-960, Orlando, FL, 32819, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Dharmeshkumar S Manager 7512 Dr Phillips Blvd, ORLANDO, FL, 32819
Patel Dharmeshkumar S Agent 7512 Dr Phillips Blvd, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025827 DAVID MARCUS ACTIVE 2020-02-27 2025-12-31 - 18851 NE 29TH AVE, SUITE 700, AVENTURA, FL, 33180
G14000045303 WORLDWIDE RESORT RESALES EXPIRED 2014-05-06 2019-12-31 - 8333 NW 53RD STREET, SUITE 450, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-21 - -
CHANGE OF MAILING ADDRESS 2024-08-21 18851 NE 29th Ave, Suite 700, Aventura, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 7512 Dr Phillips Blvd, #50-960, Orlando, FL 32819 -
REINSTATEMENT 2020-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 18851 NE 29th Ave, Suite 700, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-01-10 Patel, Dharmeshkumar S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-08-21
AMENDED ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-04
AMENDED ANNUAL REPORT 2020-04-25
AMENDED ANNUAL REPORT 2020-04-24
AMENDED ANNUAL REPORT 2020-02-13
REINSTATEMENT 2020-01-10
LC Amendment 2014-06-20
ANNUAL REPORT 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8103658508 2021-03-08 0491 PPP 10647 Emerald Chase Dr, Orlando, FL, 32836-5855
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-5855
Project Congressional District FL-11
Number of Employees 1
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21103.39
Forgiveness Paid Date 2022-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State