Search icon

WEB STORE CENTRAL, LLC - Florida Company Profile

Company Details

Entity Name: WEB STORE CENTRAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEB STORE CENTRAL, 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: 25 Mar 2013 (12 years ago)
Date of dissolution: 22 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2015 (10 years ago)
Document Number: L13000043905
FEI/EIN Number 46-2357696

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

Address: 6574 N. STATE ROAD 7, SUITE #339, COCONUT CREEK, FL, 33073
Mail Address: 6574 N. STATE ROAD 7, SUITE #339, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER DEBORAH Y Managing Member 3390 BANKS RD APT # 107, MARGATE, FL, 33063
WALKER DEBORAH Y Agent 3390 BANKS ROAD, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094378 WREATH STORE CENTRAL EXPIRED 2013-09-24 2018-12-31 - 6574 N. STATE ROAD 7, SUITE # 339, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 3390 BANKS ROAD, APT # 107, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-24 6574 N. STATE ROAD 7, SUITE #339, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2013-09-24 6574 N. STATE ROAD 7, SUITE #339, COCONUT CREEK, FL 33073 -
LC AMENDMENT 2013-04-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-22
ANNUAL REPORT 2014-02-04
LC Amendment 2013-04-17
Florida Limited Liability 2013-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State