Search icon

WOB 1 ACQUISITIONS, LLC

Headquarter

Company Details

Entity Name: WOB 1 ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Dec 2011 (13 years ago)
Date of dissolution: 12 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: L11000137672
FEI/EIN Number 454002996
Address: 1005 20TH STREET SOUTH, BIRMINGHAM, AL, 35205
Mail Address: 1005 20TH STREET SOUTH, BIRMINGHAM, AL, 35205
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WOB 1 ACQUISITIONS, LLC, ALABAMA 000-025-241 ALABAMA

Central Index Key

CIK number Mailing Address Business Address Phone
1537926 11521 GLENMONT DRIVE, TAMPA, FL, 33635 11521 GLENMONT DRIVE, TAMPA, FL, 33635 727-612-1195

Filings since 2011-12-28

Form type D
File number 021-170813
Filing date 2011-12-28
File View File

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
SHAH AMIR President 1005 20th Street South, Birmingham, AL, 35205

Manager

Name Role
WOB ACQUISITIONS, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
VOLUNTARY DISSOLUTION 2017-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-08 Registered Agents, Inc No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-03 1005 20TH STREET SOUTH, BIRMINGHAM, AL 35205 No data
LC AMENDMENT 2012-07-03 No data No data
CHANGE OF MAILING ADDRESS 2012-07-03 1005 20TH STREET SOUTH, BIRMINGHAM, AL 35205 No data
LC AMENDMENT 2011-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-05
Reg. Agent Resignation 2015-01-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-23
LC Amendment 2012-07-03
ANNUAL REPORT 2012-02-15
LC Amendment 2011-12-14
Florida Limited Liability 2011-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State