Entity Name: | WORLD MANUFACTURING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WORLD MANUFACTURING 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: | 30 Jun 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000125037 |
FEI/EIN Number |
57-0940616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16111 S MAGNOLIA AVE, SUMMERFIELD, FL, 34491, US |
Mail Address: | 16111 S MAGNOLIA AVE, SUMMERFIELD, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAMON KENNETH E | Authorized Member | 16111 S MAGNOLIA AVE, SUMMERFIELD, FL, 34491 |
DAMON KENNETH E | Agent | 16111 S MAGNOLIA AVE, SUMMERFIELD, FL, 34491 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000017729 | LYNDE ACRES FARMS | EXPIRED | 2019-02-04 | 2024-12-31 | - | 16111 S MAGNOLIA AVE, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 16111 S MAGNOLIA AVE, SUMMERFIELD, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-28 | 16111 S MAGNOLIA AVE, SUMMERFIELD, FL 34491 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 16111 S MAGNOLIA AVE, SUMMERFIELD, FL 34491 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | DAMON, KENNETH E | - |
LC AMENDMENT | 2016-07-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-29 |
Reg. Agent Resignation | 2017-12-13 |
ANNUAL REPORT | 2017-03-17 |
LC Amendment | 2016-07-28 |
Florida Limited Liability | 2016-06-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State