Search icon

WPB HOTEL, LLC - Florida Company Profile

Company Details

Entity Name: WPB HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WPB HOTEL, 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: 11 Apr 2014 (11 years ago)
Date of dissolution: 15 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2023 (2 years ago)
Document Number: L14000060105
FEI/EIN Number 46-5599077

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

Address: 49 WEST 49th STREET, Hialeah, FL, 33012, US
Mail Address: 49 WEST 49th STREET, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLANDO ANTONIO Manager 49 WEST 49th STREET, Hialeah, FL, 33012
RANGEL JOSE Manager 49 WEST 49th STREET, Hialeah, FL, 33012
ORLANDO ANTONIO Agent 49 WEST, 49th STREET, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-15 - -
REINSTATEMENT 2023-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 49 WEST 49th STREET, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-09-13 49 WEST 49th STREET, Hialeah, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 49 WEST, 49th STREET, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2019-02-05 ORLANDO, ANTONIO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-15
REINSTATEMENT 2023-09-13
AMENDED ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State