Search icon

WORLD CONSULTING AND LOBBYING GROUP LLC - Florida Company Profile

Company Details

Entity Name: WORLD CONSULTING AND LOBBYING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD CONSULTING AND LOBBYING GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2014 (10 years ago)
Document Number: L12000036731
FEI/EIN Number 454793316

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

Address: 4562 DANSON WAY, DELRAY BEACH, FL, 33445
Mail Address: 4562 DANSON WAY, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRA & COMPANY CPA, LLC Agent -
LEVY WALTER Manager 4750 NW 22ND ST - #502, FORT LAUDERDALE, FL, 33313
LEVY JEFFREY Managing Member 4562 DANSON WAY, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038509 STRIP CLUB RESCUE EXPIRED 2015-04-16 2020-12-31 - 4562 DANSON WAY, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-26 SERRA & COMPANY CPA LLC -
REINSTATEMENT 2014-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-28 4562 DANSON WAY, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2014-10-28 4562 DANSON WAY, DELRAY BEACH, FL 33445 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State