Search icon

WWMN HOLDINGS I, LLC - Florida Company Profile

Company Details

Entity Name: WWMN HOLDINGS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WWMN HOLDINGS I, 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: 01 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000032500
FEI/EIN Number 46-2320074

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

Address: 1864 Barker Drive, Winter Park, FL, 32789, US
Mail Address: 1864 Barker Drive, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Macedo Werner Agent 1864 Barker Drive, Winter Park, FL, 32789
MACEDO WERNER Manager 1864 Barker Drive, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119577 AW2 EDUCATIONAL CONSULTING EXPIRED 2016-11-03 2021-12-31 - 4705 S APOPKA VINELAND ROAD SUITE 106, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1864 Barker Drive, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2018-04-30 1864 Barker Drive, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1864 Barker Drive, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Macedo, Werner -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State