Search icon

WE PROVOKE THOUGHT, LLC - Florida Company Profile

Company Details

Entity Name: WE PROVOKE THOUGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WE PROVOKE THOUGHT, 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: 22 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000103440
FEI/EIN Number 46-3408921

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

Address: 4300 W. Lake Mary Blvd., Lake Mary, FL, 32746, US
Mail Address: 4300 W. Lake Mary Blvd., Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI ABDUL-KARIM RAASHID Manager 4300 W. Lake Mary Blvd., Lake Mary, FL, 32746
SATTERTHWAITE WILLIAM Manager 4300 W. Lake Mary Blvd., Lake Mary, FL, 32746
Abdul-Karim Raashid Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-24 Abdul-Karim, Raashid -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 4300 W. Lake Mary Blvd., Ste. #1010, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2018-04-22 4300 W. Lake Mary Blvd., Ste. #1010, Lake Mary, FL 32746 -

Documents

Name Date
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-04-20
Florida Limited Liability 2013-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State