Search icon

WEP POLO OPERATIONS, LLC - Florida Company Profile

Company Details

Entity Name: WEP POLO OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEP POLO OPERATIONS, 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: 31 Mar 2016 (9 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: L16000064334
FEI/EIN Number 812071285

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

Address: 13421 South Shore Blvd, Suite 203-BOX 1, Wellington, FL, 33414, US
Mail Address: 13421 South Shore Blvd, Suite 203-BOX 1, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bellissimo Mark Manager 13421 South Shore Blvd, Wellington, FL, 33414
ROSENBAUM PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090412 IPC CATERING ACTIVE 2016-08-23 2026-12-31 - 13501 SOUTH SHORE BLVD, SUITE 105, WELLINGTON, FL, 33414
G16000090411 IPC PALM BEACH CATERING ACTIVE 2016-08-23 2026-12-31 - 14440 PIERSON ROAD, WELLLINGTON, FL, 33414
G16000090410 INTERNATIONAL POLO CLUB PALM BEACH CATERING ACTIVE 2016-08-23 2026-12-31 - 14440 PIERSON ROAD, WELLLINGTON, FL, 33414
G16000065976 INTERNATIONAL POLO CLUB PALM BEACH ACTIVE 2016-07-06 2026-12-31 - 14440 PIERSON ROAD, WELLLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-25 ROSENBAUM PLLC -
REINSTATEMENT 2023-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 13421 South Shore Blvd, Suite 203-BOX 1, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2023-10-25 13421 South Shore Blvd, Suite 203-BOX 1, Wellington, FL 33414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2016-07-25 - -

Documents

Name Date
REINSTATEMENT 2023-10-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
LC Amendment 2016-07-25
Florida Limited Liability 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3769757108 2020-04-12 0455 PPP 14440 PIERSON RD, WELLINGTON, FL, 33414-7673
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 970905
Loan Approval Amount (current) 970905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLINGTON, PALM BEACH, FL, 33414-7673
Project Congressional District FL-22
Number of Employees 168
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185355.96
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State