Search icon

WA GLOBALITY LLC

Company Details

Entity Name: WA GLOBALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (10 years ago)
Document Number: L12000038742
FEI/EIN Number 454868409
Mail Address: 7680 Universal Blvd, ORLANDO, FL, 32819, US
Address: 7218 Green Pine Ct, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ ERIKA Agent 7218 Green Pine ct, ORLANDO, FL, 32819

Manager

Name Role Address
NUNEZ ERIKA Manager 7680 Universal Blvd, ORLANDO, FL, 32819

Managing Member

Name Role Address
NUNEZ ERIKA Managing Member 7680 Universal Blvd, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029087 WORLD ASSIST EXPIRED 2012-03-24 2017-12-31 No data 15613 MARKHAM DR, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-28 7218 Green Pine Ct, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 7218 Green Pine Ct, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 7218 Green Pine ct, ORLANDO, FL 32819 No data
REINSTATEMENT 2014-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT 2012-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-10-25 NUNEZ, ERIKA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000246639 LAPSED 2015-014629-CA-01 MIAMI-DADE CIRCUIT COURT 2017-01-26 2022-05-04 $17,776.16 CGH HOSPITAL, LTD. D/B/A CORAL GABLES HOSPITAL, 1445 ROSS AVENUE, SUITE 1400, DALLAS, TX 75202

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State