Entity Name: | WOB INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WOB INTERNATIONAL, 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: | 03 Jun 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000096465 |
FEI/EIN Number |
81-3921376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12750 Citrus Park Lane, Suite 115, TAMPA, FL, 33625, US |
Mail Address: | 12750 Citrus Park Lane, Suite 115, TAMPA, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVERY PAUL E | Manager | 12750 Citrus Park Lane, Suite 115, TAMPA, FL, 33625 |
KELSCH CHRIS | Manager | 12750 Citrus Park Lane, Suite 115, TAMPA, FL, 33625 |
LAFON MATTHEW L | Manager | 12750 Citrus Park Lane, Suite 115, TAMPA, FL, 33625 |
NOVELLO BENJAMIN P | Manager | 12750 Citrus Park Lane, Suite 115, TAMPA, FL, 33625 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 12750 Citrus Park Lane, Suite 115, TAMPA, FL 33625 | - |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 12750 Citrus Park Lane, Suite 115, TAMPA, FL 33625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-23 | Corporate Creations Network Inc. | - |
REINSTATEMENT | 2018-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-04-02 |
REINSTATEMENT | 2018-10-23 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-09-22 |
Florida Limited Liability | 2015-06-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State