Search icon

WORLD TOUR FASHION LLC - Florida Company Profile

Company Details

Entity Name: WORLD TOUR FASHION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD TOUR FASHION 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: 21 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000163757
FEI/EIN Number 85-1462330

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

Address: 171 Arlington Square Court, Haines City, FL, 33844, US
Mail Address: 171 Arlington Square Court, Haines City, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colorado Jessica S Manager 171 Arlington Square Ct., Haines City, FL, 33844
GONZALEZ MARCELLO Manager 1720 Golden Poppy Ct., ORLANDO, FL, 32824
CABRERA MARIAH Authorized Person 171 Arlington Square Court, Haines City, FL, 33844
KISSOON MAKYLE Authorized Person 171 Arlington Square Court, Haines City, FL, 33844
COLORADO JESSICA S Agent 171 Arlington Square Court, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 171 Arlington Square Court, Haines City, FL 33844 -
CHANGE OF MAILING ADDRESS 2022-04-30 171 Arlington Square Court, Haines City, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 171 Arlington Square Court, Haines City, FL 33844 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-17
Florida Limited Liability 2019-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State