Search icon

WORLD WIDE INFORMATION LLC - Florida Company Profile

Company Details

Entity Name: WORLD WIDE INFORMATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD WIDE INFORMATION 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: 17 Apr 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Nov 2014 (10 years ago)
Document Number: L12000052304
FEI/EIN Number 45-5077151

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

Mail Address: 3250 Bonita Beach Rd., Ste#205 - 213, Bonita Springs, FL, 34134, US
Address: 100 CUMMING CENTER #331-A, BEVERLY, MA, 01915, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russo Steven Managing Member 3250 Bonita Beach Rd., Bonita Springs, FL, 34134
RUSSO STEVEN R Managing Member 3250 Bonita Beach Rd., Bonita Springs, FL, 34134
Russo Steven Agent 3250 Bonita Beach Rd., Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 100 CUMMING CENTER #331-A, BEVERLY, MA 01915 -
REGISTERED AGENT NAME CHANGED 2024-02-09 Russo, Steven -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 3250 Bonita Beach Rd., Ste#205 - 213, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 100 CUMMING CENTER #331-A, BEVERLY, MA 01915 -
LC STMNT OF RA/RO CHG 2014-11-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2125097100 2020-04-10 0455 PPP 1083 N COLLIER BLVD #302, MARCO ISLAND, FL, 34145-2539
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCO ISLAND, COLLIER, FL, 34145-2539
Project Congressional District FL-19
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35176.03
Forgiveness Paid Date 2021-05-17
3616318307 2021-01-22 0455 PPS 1083 N Collier Blvd, Marco Island, FL, 34145-2539
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31622.5
Loan Approval Amount (current) 31622.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marco Island, COLLIER, FL, 34145-2539
Project Congressional District FL-19
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31859.67
Forgiveness Paid Date 2021-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State