Search icon

WBE GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: WBE GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WBE GLOBAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2014 (11 years ago)
Document Number: L14000089465
FEI/EIN Number 47-1028480

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

Address: 509 S Chickasaw Trail, ORLANDO, FL, 32829, US
Mail Address: 509 S Chickasaw Trail, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW JANET Manager 509 S Chickasaw Trail, ORLANDO, FL, 32829
KING JANET S Agent 509 S Chickasaw Trail, ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046944 WYLDBLUE ENTERTAINMENT EXPIRED 2019-04-14 2024-12-31 - 5785 LAKE CHAMPLAIN DRIVE, ORLANDO, FL, 32829
G19000046946 WYLDBLUE DIGITAL EXPIRED 2019-04-14 2024-12-31 - 5785 LAKE CHAMPLAIN DRIVE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 509 S Chickasaw Trail, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2021-03-29 509 S Chickasaw Trail, ORLANDO, FL 32829 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 509 S Chickasaw Trail, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2018-04-06 KING, JANET SHAW -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State