Search icon

WORLDWIDE PROPERTY TRANSFER, LLC

Company Details

Entity Name: WORLDWIDE PROPERTY TRANSFER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 2024 (6 months ago)
Document Number: L11000030398
FEI/EIN Number 27-5491089
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

Agent

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

Manager

Name Role Address
Patel Dharmeshkumar S Manager 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 No data 18851 NE 29TH AVE, SUITE 700, AVENTURA, FL, 33180
G14000045303 WORLDWIDE RESORT RESALES EXPIRED 2014-05-06 2019-12-31 No data 8333 NW 53RD STREET, SUITE 450, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-21 No data No data
CHANGE OF MAILING ADDRESS 2024-08-21 18851 NE 29th Ave, Suite 700, Aventura, FL 33180 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 7512 Dr Phillips Blvd, #50-960, Orlando, FL 32819 No data
REINSTATEMENT 2020-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 18851 NE 29th Ave, Suite 700, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2020-01-10 Patel, Dharmeshkumar S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State