Search icon

WEAPONS OF MASS DESTRUCTION, LLC

Company Details

Entity Name: WEAPONS OF MASS DESTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Oct 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2025 (a month ago)
Document Number: L12000137663
FEI/EIN Number 461305940
Address: 5205 EDGEWATER DR., ORLANDO, FL, 32810, US
Mail Address: 1600 Alden Road, Apt 655, ORLANDO, FL, 32803, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN WILLIE C Agent 1600 Alden RD, ORLANDO, FL, 32803

Managing Member

Name Role Address
BROWN WILLIE C Managing Member 1600 Alden Rd, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025203 KINGLY ART ACTIVE 2020-02-26 2025-12-31 No data 5205 EDGEWATER DR, ORLANDO, FL, 32810
G17000022010 WMD NATION EXPIRED 2017-03-01 2022-12-31 No data 6218 ADINA LANE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 1600 Alden RD, Apt 655, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2025-01-07 BROWN, WILLIE C No data
CHANGE OF MAILING ADDRESS 2025-01-07 5205 EDGEWATER DR., ORLANDO, FL 32810 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 5205 EDGEWATER DR., ORLANDO, FL 32810 No data
REINSTATEMENT 2014-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC NAME CHANGE 2012-12-14 WEAPONS OF MASS DESTRUCTION, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000261453 ACTIVE 1000000952510 ORANGE 2023-06-05 2043-06-07 $ 20,821.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000260545 ACTIVE 1000000820860 ORANGE 2019-04-01 2039-04-10 $ 8,408.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2025-01-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-09
REINSTATEMENT 2014-04-30
LC Name Change 2012-12-14
Florida Limited Liability 2012-10-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State