Search icon

WCH HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: WCH HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WCH HOSPITALITY, 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: 28 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L13000077600
FEI/EIN Number 46-2865069

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

Address: 7580 N.W 5th Street, P.O Box 19148, PLANTATION, FL, 33317, US
Mail Address: 7580 NW 5TH STREET, P.O Box 19148, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN WEI Manager 7580 NW 5TH STREET, PLANTATION, FL, 33317
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029597 CILANTRO'S, AN AMERICAN GRILL EXPIRED 2014-03-24 2019-12-31 - 375 N. UNIVERSITY DRIVE, PLANTATION, FL, 33324
G14000029606 SHERATON SUITES PLANTATION EXPIRED 2014-03-24 2019-12-31 - 375 N. UNIVERSITY DRIVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 7580 N.W 5th Street, P.O Box 19148, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2014-04-17 7580 N.W 5th Street, P.O Box 19148, PLANTATION, FL 33317 -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2014-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State