Search icon

AZOLA WPB GP, LLC - Florida Company Profile

Company Details

Entity Name: AZOLA WPB GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZOLA WPB GP, 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: 06 Oct 2017 (7 years ago)
Date of dissolution: 02 Nov 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: L17000207123
FEI/EIN Number 38-4049779

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

Address: 2001 SUMMIT PARK DR SUITE 300, ORLANDO, FL, 32810, US
Mail Address: 2001 SUMMIT PARK DR SUITE 300, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZOLA WEST PALM BEACH JV, LP Manager 2001 SUMMIT PARK DR SUITE 300, ORLANDO, FL, 32810
Warner Brian J Exec 2001 SUMMIT PARK DR SUITE 300, ORLANDO, FL, 32810
Hatcher Graham Seni 2001 SUMMIT PARK DR SUITE 300, ORLANDO, FL, 32810
West Greg T Chief Executive Officer 2001 SUMMIT PARK DR SUITE 300, ORLANDO, FL, 32810
Clayton Kyle R Seni 2001 SUMMIT PARK DR SUITE 300, ORLANDO, FL, 32810
Stephens Samuel III Exec 2001 SUMMIT PARK DR SUITE 300, ORLANDO, FL, 32810
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 2001 SUMMIT PARK DR SUITE 300, ORLANDO, FL 32810 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2017-12-13 AZOLA WPB GP, LLC -

Documents

Name Date
LC Voluntary Dissolution 2022-11-02
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-18
LC Amended/Restated Article/NC 2017-12-13
Florida Limited Liability 2017-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State