Entity Name: | WOOPA HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WOOPA 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: |
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: | 12 Sep 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2022 (2 years ago) |
Document Number: | L17000190859 |
FEI/EIN Number |
822809514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 Berchiyahu Street, Jerusalem, 9622507, IL |
Mail Address: | 7 Berchiyahu Street, Jerusalem, 9622507, IL |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAHAN OHAD | Authorized Member | 7 Berchiyahu Street, Jerusalem, 962257 |
DAHAN DUDU | Authorized Member | 7 Berchiyahu Street, Jerusalem, 962257 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2022-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-18 | 7 Berchiyahu Street, Apt 2, Jerusalem 9622507 IL | - |
CHANGE OF MAILING ADDRESS | 2022-12-18 | 7 Berchiyahu Street, Apt 2, Jerusalem 9622507 IL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-07 | INCORP SERVICES, INC. | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2020-06-05 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-05 |
REINSTATEMENT | 2022-12-18 |
ANNUAL REPORT | 2021-01-07 |
CORAPRIEN | 2020-10-13 |
Admin. Diss. for Reg. Agent | 2020-06-05 |
ANNUAL REPORT | 2020-03-19 |
Reg. Agent Resignation | 2020-01-09 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State