Search icon

WEB DIRECTORY LLC - Florida Company Profile

Company Details

Entity Name: WEB DIRECTORY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEB DIRECTORY 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: 20 Oct 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000163429
FEI/EIN Number 47-2368924

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

Address: 720 Orton Ave., #705, FORT LAUDERDALE, FL, 33304, US
Mail Address: 808 SOUTHLAKE COVE CT, JONESBORO, GA, 30236, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THREADGILL JOHN A Chief Executive Officer 720 Orton Ave., FORT LAUDERDALE, FL, 33304
wade kendrick m ceo 2423 martin luther king jr drive sw, atlanta, GA, 30311
wade kendrick m Agent 720 Orton Ave., FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-08-05 720 Orton Ave., #705, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2020-06-04 wade, kendrick m -
REINSTATEMENT 2020-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-03 720 Orton Ave., #705, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2018-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-03 720 Orton Ave., #705, FORT LAUDERDALE, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-08-05
REINSTATEMENT 2020-06-04
REINSTATEMENT 2018-12-03
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-05
Florida Limited Liability 2014-10-20

Date of last update: 03 May 2025

Sources: Florida Department of State