Search icon

WORLDWIDE SALES SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: WORLDWIDE SALES SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLDWIDE SALES SOLUTIONS 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: 20 Apr 2011 (14 years ago)
Date of dissolution: 10 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L11000046676
FEI/EIN Number 451807163

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

Address: 16108 Emerald Estates Drive, WESTON, FL, 33331, US
Mail Address: 16108 Emerald Estates Drive, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIAMBALVO CHARLES V Chief Executive Officer 411 WALNUT ST. #5754, GREEN COVE SPRINGS, FL, 32043
CUESTA ARMANDO Managing Member 16108 Emerald Estates Drive, WESTON, FL, 33331
GIAMBALVO CHARLES V Agent 411 WALNUT ST. #5754, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 16108 Emerald Estates Drive, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2017-02-24 16108 Emerald Estates Drive, WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-06 411 WALNUT ST. #5754, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2014-08-06 GIAMBALVO, CHARLES V -
REINSTATEMENT 2014-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-03-18
REINSTATEMENT 2014-08-06
ANNUAL REPORT 2012-04-27
Florida Limited Liability 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State