Search icon

WORLD MEAT SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: WORLD MEAT SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD MEAT SUPPLY, 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: 25 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2024 (7 months ago)
Document Number: L16000102359
FEI/EIN Number 61-1794084

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

Address: 1711 AMAZING WAY, STE 213, OCOEE, FL, 34761, US
Mail Address: 1711 AMAZING WAY, STE 213, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA NASCIMENTO FERNANDO A Authorized Member 1711 AMAZING WAY, OCOEE, FL, 34761
MEDEIROS SOUZA CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000057086 WMS FOODS USA ACTIVE 2021-04-26 2026-12-31 - 10194 ATWATER BAY DR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 1711 AMAZING WAY, STE 213, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2024-09-18 MEDEIROS SOUZA CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-09-18 1711 AMAZING WAY, STE 213, OCOEE, FL 34761 -
LC AMENDMENT 2024-09-18 - -
CHANGE OF MAILING ADDRESS 2024-09-18 1711 AMAZING WAY, STE 213, OCOEE, FL 34761 -
LC AMENDMENT 2016-09-16 - -
LC AMENDMENT 2016-05-26 - -

Documents

Name Date
LC Amendment 2024-09-18
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-15
AMENDED ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State