Search icon

ANZO WPB, LLC - Florida Company Profile

Company Details

Entity Name: ANZO WPB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANZO WPB, 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: 23 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000108856
FEI/EIN Number 460858747

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

Address: 330 Clematis St Suite 110, WEST PALM BEACH, FL, 33401, US
Mail Address: 1300 W INDUSTRIAL AVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saleh Ferdin F Manager 884 Nafa Dr, Boca Raton, FL, 33487
SALEH FERDIN Agent 884 Nafa Dr, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023876 ANZO WPB EXPIRED 2018-02-15 2023-12-31 - 1300 W INDUSTRIAL AVE, SUITE 105, BOYNTON BEACH, FL, 33426
G14000025529 THE CHICKPEA EXPIRED 2014-03-12 2019-12-31 - 400 CLEMATIS ST STE 103, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 884 Nafa Dr, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2020-06-18 330 Clematis St Suite 110, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 330 Clematis St Suite 110, WEST PALM BEACH, FL 33401 -
LC AMENDMENT AND NAME CHANGE 2018-03-12 ANZO WPB, LLC -
LC AMENDMENT 2017-06-23 - -
LC AMENDMENT 2016-01-07 - -
REGISTERED AGENT NAME CHANGED 2016-01-07 SALEH, FERDIN -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000428328 ACTIVE 50-2021-CA-006242-XXXX-MB CIRCUIT COURT PALM BEACH, FL 2022-08-15 2027-09-12 $622,652.06 TERRANOVA CORPROATION, 801 ARTHUR GODFREY ROAD, SUITE 600, MIAMI BEACH, FL 33140

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
LC Amendment and Name Change 2018-03-12
LC Amendment 2017-06-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
LC Amendment 2016-01-07
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8879448708 2021-04-08 0455 PPS 330 Clematis St, West Palm Beach, FL, 33401-4602
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83902
Loan Approval Amount (current) 83902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-4602
Project Congressional District FL-22
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85055.94
Forgiveness Paid Date 2022-08-25
3317367402 2020-05-07 0455 PPP 330 Clematis, Ste 110, West Palm Beach, FL, 33401
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57812
Loan Approval Amount (current) 57812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58372.45
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State