Search icon

WSR SALES, LLC - Florida Company Profile

Company Details

Entity Name: WSR SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WSR SALES, 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: 14 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000140314
FEI/EIN Number 454038217

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

Address: 8859 Hastings Beach BLVD, ORLANDO, FL, 32829, US
Mail Address: 8859 Hastings Beach BLVD, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON Warren G Managing Member 8859 Hastings Beach BLVD, ORLANDO, FL, 32829
THOMPSON MARY A Managing Member 8859 Hastings Beach BLVD, ORLANDO, FL, 32829
Thompson Warren G Agent 8859 Hastings Beach BLVD, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-01 8859 Hastings Beach BLVD, ORLANDO, FL 32829 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-01 8859 Hastings Beach BLVD, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2015-12-01 8859 Hastings Beach BLVD, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2015-12-01 Thompson, Warren G -
REINSTATEMENT 2015-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001478446 TERMINATED 1000000533428 ORANGE 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2015-12-01
REINSTATEMENT 2014-12-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-20
Florida Limited Liability 2011-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State