Entity Name: | WTC USA LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WTC USA 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. |
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: | 12 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L11000043279 |
FEI/EIN Number |
452247009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2910 S Sherman St, Englewood, CO, 80113, US |
Mail Address: | 2910 S Sherman St, UNIT A, Englewood, CO, 80113, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORTOSA DAVID | Manager | CALLE BENICASIM 11, 12530 PUERTO DE B., 12530 PUERTO DE BURRIANA, CA, 12530 |
MATLARI TOMAS | Manager | KUNEWALDSTR 13, 69181 LEIMEN, LE, 69181 |
HERNANDEZ MARIA A | Managing Member | 2910 S Sherman St, Englewood, CO, 80113 |
HERNANDEZ MARIA A | Agent | 2910 S Sherman St, Englewood, FL, 80113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 2910 S Sherman St, UNIT A, Englewood, CO 80113 | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 2910 S Sherman St, UNIT A, Englewood, CO 80113 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 2910 S Sherman St, Englewood, FL 80113 | - |
LC AMENDMENT | 2013-05-23 | - | - |
LC AMENDMENT | 2012-10-22 | - | - |
LC AMENDMENT | 2012-02-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-27 |
AMENDED ANNUAL REPORT | 2015-09-04 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
LC Amendment | 2013-05-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State