Entity Name: | WORLDWIDE FULFILLMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
WORLDWIDE FULFILLMENT 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: | 21 Jul 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000114856 |
FEI/EIN Number |
47-1390434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8411 W OAKLAND PARK BLVD, SUITE 303, SUNRISE, FL 33351 |
Mail Address: | 8411 W OAKLAND PARK BLVD, SUITE 303, SUNRISE, FL 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hicks, Robbie | Agent | 8411 W OAKLAND PARK BLVD, SUNRISE, FL 33351 |
Oran, Dan | Manager | 8411 W OAKLAND PARK BLVD, SUITE 303 SUNRISE, FL 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 8411 W OAKLAND PARK BLVD, SUNRISE, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-26 | 8411 W OAKLAND PARK BLVD, SUITE 303, SUNRISE, FL 33351 | - |
LC AMENDMENT AND NAME CHANGE | 2016-08-26 | WORLDWIDE FULFILLMENT LLC | - |
CHANGE OF MAILING ADDRESS | 2016-08-26 | 8411 W OAKLAND PARK BLVD, SUITE 303, SUNRISE, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | Hicks, Robbie | - |
LC AMENDMENT | 2015-11-12 | - | - |
LC AMENDMENT | 2015-11-04 | - | - |
LC AMENDMENT | 2015-06-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-01 |
LC Amendment and Name Change | 2016-08-26 |
AMENDED ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2016-03-10 |
LC Amendment | 2015-11-12 |
LC Amendment | 2015-11-04 |
LC Amendment | 2015-06-09 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State