Search icon

WB SWEETNERS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WB SWEETNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WB SWEETNERS 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: 22 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000240963
FEI/EIN Number 82-3516401

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

Address: 146 Rock Hill Drive, Rock Hill, NY, 12775, US
Mail Address: 1347 47ST, BROOKLYN, NY, 11219
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WB SWEETNERS LLC, NEW YORK 5570278 NEW YORK

Key Officers & Management

Name Role Address
Pollak Samuel Authorized Member 8139 Laurel Tree Dr, Orlando, FL, 32819
STEIN MOSHE Authorized Member 1347 47ST, BROOKLYN, NY, 11219
Nolan Doug Director 146 Rock Hill Drive, Rock Hill, NY, 12775
Schwartz Darren President 146 Rock Hill Drive, Rock Hill, NY, 12775
POLLAK SHANA D Agent 8139 Laurel Tree Dr, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 8139 Laurel Tree Dr, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 146 Rock Hill Drive, Rock Hill, NY 12775 -
REGISTERED AGENT NAME CHANGED 2019-05-01 POLLAK, SHANA DEVORA -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-12
Florida Limited Liability 2017-11-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State