Entity Name: | WCWH HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WCWH HOLDINGS 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: | 20 Aug 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000143794 |
FEI/EIN Number |
47-5081698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1521 ALTON RD, Miami BEACH, FL, 33139, US |
Mail Address: | 1521 ALTON RD, Miami BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez Gina L | Manager | 1521 Alton Road, Miami Beach, FL, 33139 |
Lopez Gina | Secretary | 1521 Alton Road, Miami Beach, FL, 33139 |
LOPEZ GINA L | Authorized Member | 1521 ALTON RD, MIAMI BEACH, FL, 33139 |
Lopez Gina L | Agent | 10270 SW 108th Street, Miami, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 10270 SW 108th Street, Miami, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-09 | Lopez, Gina L | - |
LC STMNT OF RA/RO CHG | 2022-02-28 | - | - |
LC STMNT OF RA/RO CHG | 2021-09-02 | - | - |
LC AMENDMENT | 2019-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 1521 ALTON RD, #151, Miami BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 1521 ALTON RD, #151, Miami BEACH, FL 33139 | - |
LC STMNT OF AUTHORITY | 2017-01-05 | - | - |
LC AMENDMENT | 2015-08-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-06-09 |
CORLCRACHG | 2022-02-28 |
ANNUAL REPORT | 2022-01-27 |
CORLCRACHG | 2021-09-02 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-12 |
LC Amendment | 2019-04-15 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State