Entity Name: | WEBBIMOVEIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEBBIMOVEIS 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. |
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: | 12 Aug 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: | L13000113851 |
FEI/EIN Number |
90-1010531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14763 GOLDEN SUNBURST AVE, ORLANDO, FL, 32827, US |
Mail Address: | 14763 GOLDEN SUNBURST AVE, ORLANDO, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACELAR RAMON B | Manager | 14763 GOLDEN SUNBURST AVE, ORLANDO, FL, 32827 |
DA FONSEC SHAIANY B | Manager | 14763 GOLDEN SUNBURST AVE, ORLANDO, FL, 32827 |
BACELAR BRANDAO RAMON | Agent | 14763 GOLDEN SUNBURST AVE, ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 14763 GOLDEN SUNBURST AVE, ORLANDO, FL 32827 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-21 | 14763 GOLDEN SUNBURST AVE, ORLANDO, FL 32827 | - |
LC AMENDMENT | 2017-08-21 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-21 | 14763 GOLDEN SUNBURST AVE, ORLANDO, FL 32827 | - |
LC AMENDMENT | 2017-07-31 | - | - |
LC AMENDMENT | 2015-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-12 | BACELAR BRANDAO, RAMON | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-03 |
LC Amendment | 2017-08-21 |
LC Amendment | 2017-07-31 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-29 |
LC Amendment | 2015-10-23 |
ANNUAL REPORT | 2015-03-26 |
AMENDED ANNUAL REPORT | 2014-05-12 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State