Entity Name: | NEW ENGLAND WOB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW ENGLAND WOB 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. |
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 Aug 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L12000101017 |
FEI/EIN Number |
46-0729728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12750 Citrus Park Lane, Suite 115, Tampa, FL, 33625, US |
Mail Address: | 12750 Citrus Park Lane, Suite 115, Tampa, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEW ENGLAND WOB LLC, CONNECTICUT | 1186438 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Cecil James D | Manager | 12750 Citrus Park Lane, Suite 115, Tampa, FL, 33625 |
Straub Glenn E | Manager | 12750 Citrus Park Lane, Suite 115, Tampa, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 12750 Citrus Park Lane, Suite 115, Tampa, FL 33625 | - |
CHANGE OF MAILING ADDRESS | 2022-03-11 | 12750 Citrus Park Lane, Suite 115, Tampa, FL 33625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-25 | Corporate Creations Network Inc. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State