Search icon

WEBBIMOVEIS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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