Search icon

WSLD LLC - Florida Company Profile

Company Details

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

WSLD 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: 10 Aug 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000136524
FEI/EIN Number 47-4641278

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

Mail Address: 5115 W GRACE ST., TAMPA, FL, 33607, US
Address: 4606 W BOYSCOUT BLVD, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSHUA GIANCARLO ATTORNEY AT LAW, LLC Agent 5808 GRANT ST, Hollywood, FL, 33021
LDWS MANAGEMENT 1 LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044355 NYKL EXPIRED 2016-05-02 2021-12-31 - 1324 SEVEN SPRINGS BLVD, #363, NEW PORT RICHEY, FL, 34655
G15000111530 LUCKY DILL EXPIRED 2015-11-02 2020-12-31 - 1324 SEVEN SPRINGS BLVD #363, NEW PORT RICHEY, FL, 34655
G15000111531 LBC EXPIRED 2015-11-02 2020-12-31 - 1324 SEVEN SPRINGS BLVD #363, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-09-21 JOSHUA GIANCARLO ATTORNEY AT LAW, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 5808 GRANT ST, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-07-03 4606 W BOYSCOUT BLVD, TAMPA, FL 33607 -
LC STMNT CORR 2015-08-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000627681 ACTIVE 1000000908275 HILLSBOROU 2021-12-01 2031-12-08 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000378055 ACTIVE 1000000866440 HILLSBOROU 2020-11-13 2040-11-25 $ 189,515.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000547073 ACTIVE 1000000836444 HILLSBOROU 2019-08-07 2039-08-14 $ 274,768.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000313617 ACTIVE 1000000825014 HILLSBOROU 2019-04-29 2039-05-01 $ 8,691.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000464586 TERMINATED 1000000787974 HILLSBOROU 2018-06-26 2038-07-05 $ 13,455.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-02
Florida Limited Liability 2015-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State