Search icon

WPB CORAL COAST LLC - Florida Company Profile

Company Details

Entity Name: WPB CORAL COAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WPB CORAL COAST 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 May 2024 (10 months ago)
Document Number: L16000037949
FEI/EIN Number 81-1585227

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

Address: 2142 MEARS PARKWAY, WEST PALM BEACH, FL, 33063, US
Mail Address: 2142 MEARS PARKWAY, WEST PALM BEACH, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MOLINA JOSE A Manager 821 ASPEN RD, WEST PALM BEACH, FL, 33409
Perez Molina Jose A Agent 821 ASPEN RD, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088929 MJY AUTO SALES ACTIVE 2024-07-25 2029-12-31 - 2142 MEARS PARKWAY, MARGATE, FL, 33063
G23000023002 MJY AUTO LLC ACTIVE 2023-02-17 2028-12-31 - 821 ASPEN RD, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 2142 MEARS PARKWAY, WEST PALM BEACH, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-09-03 2142 MEARS PARKWAY, WEST PALM BEACH, FL 33063 -
LC NAME CHANGE 2024-05-06 WPB CORAL COAST LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 821 ASPEN RD, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Perez Molina , Jose Adrian -
REINSTATEMENT 2022-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-03
LC Name Change 2024-05-06
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-17
REINSTATEMENT 2022-01-04
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-06
Florida Limited Liability 2016-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State