Search icon

WORLD BUSINESS REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: WORLD BUSINESS REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD BUSINESS REAL ESTATE 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: 05 Sep 2014 (11 years ago)
Date of dissolution: 03 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2023 (2 years ago)
Document Number: L14000138994
FEI/EIN Number 35-2515780

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

Address: 8000 S Orange Ave, Orlando, FL, 32809, US
Mail Address: 9058 REFLECTION POINTE DRIVE, WINDERMERE, FL, 34786, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J&E ACCOUNTING -TAX SOLUTIONS LLC Agent -
ALCALDE FLAVIO Authorized Member 9058 REFLECTION POINTE DRIVE, WINDERMERE, FL, 34786
ALCALDE PRISCILA P Authorized Member 9058 REFLECTION POINTE DRIVE, WINTERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 8000 S Orange Ave, suite 203, Orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 7635 Ashley Park Court, suite 503-M, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2019-04-30 J&E Accounting - Tax Solutions LLC -
CHANGE OF MAILING ADDRESS 2016-10-06 8000 S Orange Ave, suite 203, Orlando, FL 32809 -
REINSTATEMENT 2016-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-11-19 - -
LC AMENDMENT 2014-10-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-10-06
ANNUAL REPORT 2015-04-22
LC Amendment 2014-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State