Search icon

WP LOGISTIC, LLC - Florida Company Profile

Company Details

Entity Name: WP LOGISTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WP LOGISTIC, 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: 15 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000039651
FEI/EIN Number 46-2306564

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

Address: 7071 Chatum Light Run, Bradenton, FL, 34212, US
Mail Address: 7071 Chatum Light Run, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRETT John Managing Member 7071 Chatum Light Run, Bradenton, FL, 34212
Merrett John Agent 7071 Chatum Light Run, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 7071 Chatum Light Run, Bradenton, FL 34212 -
REINSTATEMENT 2023-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 7071 Chatum Light Run, Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2023-10-03 7071 Chatum Light Run, Bradenton, FL 34212 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-26 - -
REGISTERED AGENT NAME CHANGED 2020-03-26 Merrett, John -

Documents

Name Date
REINSTATEMENT 2023-10-03
AMENDED ANNUAL REPORT 2022-12-07
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-03-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State