Search icon

WEB AUTHORS LLC - Florida Company Profile

Company Details

Entity Name: WEB AUTHORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEB AUTHORS 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: 24 Oct 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000220438
FEI/EIN Number 82-3155288

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

Address: 324 Datura St, 100, Wext Palm Beach, FL, 33401, US
Mail Address: 324 Datura St, 100, Wext Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT CHIRA TRUST Authorized Member 740 BUTTONWOOD RD, NPB, FL, 33408
STONE MICHAEL Manager 324 Datura St, Wext Palm Beach, FL, 33401
CHIRA ROBERT Authorized Member 1830 POLK ST, HOLLYWOOD, FL, 33020
STONE MICHAEL Agent 324 Datura St, Wext Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-09 324 Datura St, 100, Wext Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2018-10-09 324 Datura St, 100, Wext Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2018-10-09 STONE, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2018-10-09 324 Datura St, 100, Wext Palm Beach, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-09-10 - -

Documents

Name Date
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-09
LC Amendment 2018-09-10
Florida Limited Liability 2017-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State