Search icon

GET WAISTED LLC - Florida Company Profile

Company Details

Entity Name: GET WAISTED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GET WAISTED 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: 01 Jun 2015 (10 years ago)
Date of dissolution: 31 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2024 (a year ago)
Document Number: L15000095582
FEI/EIN Number 47-3973295

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

Address: 10390 ANGEL OAK CT, ORLANDO, FL, 32836, US
Mail Address: 10390 ANGEL OAK CT, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAZER WILLIAM Auth 10390 ANGEL OAK CT, ORLANDO, FL, 32836
Glazer Karen Auth 10390 ANGEL OAK CT, ORLANDO, FL, 32836
GLAZER WILLIAM Agent 10390 ANGEL OAK CT, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043600 GET WAISTED EXPIRED 2016-04-29 2021-12-31 - 211 COMMERCIAL BLVD, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-08 10390 ANGEL OAK CT, ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-02 10390 ANGEL OAK CT, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2021-10-02 10390 ANGEL OAK CT, ORLANDO, FL 32836 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-31
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
Florida Limited Liability 2015-06-01

Date of last update: 01 May 2025

Sources: Florida Department of State