Search icon

WBD REALTY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WBD REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WBD REALTY, 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: 06 Apr 2012 (13 years ago)
Date of dissolution: 11 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: L12000047485
FEI/EIN Number 03-5267697

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

Address: 3823 Tamiami Trl E #1090, NAPLES, FL, 34112, US
Mail Address: 23 Steere Ave, johnston, RI, 02919, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WBD REALTY, LLC, RHODE ISLAND 001761983 RHODE ISLAND

Key Officers & Management

Name Role Address
VARR J. Lucille Managing Member 631 WILDWOOD LANE, NAPLES, FL, 34105
Iacono Mark Auth 56 Exchange Terrace 5th Floor, Providence, RI, 02903
VARR J. Lucille Agent 631 WILDWOOD LANE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 3823 Tamiami Trl E #1090, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2023-08-22 3823 Tamiami Trl E #1090, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2022-04-28 VARR, J. Lucille -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-27

Date of last update: 02 May 2025

Sources: Florida Department of State