Search icon

WORLDWIDE BLUEPRINT, LLC

Company Details

Entity Name: WORLDWIDE BLUEPRINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 27 Aug 2019 (5 years ago)
Date of dissolution: 04 Oct 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Oct 2022 (2 years ago)
Document Number: L19000218457
FEI/EIN Number 85-1452707
Address: 2945 w. cypress creek road, 105, fort lauderdale, FL 33309
Mail Address: 66 W. FLAGLER DRIVE, suite 900, MIAMI, FL 33130
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PAUL, WESLEY Agent 2945 w. cypress creek road, 105, fort lauderdale, FL 33309

Authorized Member

Name Role Address
PAUL, WESLEY Authorized Member 1809 NE 59TH STREET, FORT LAUDERDALE, FL 33308
paul, kenneth Authorized Member 265 S. Federal Highway, 203 Deerfield Beach, FL 33441

Manager

Name Role Address
paul, charlene Manager 265 S. Federal Highway, 203 Deerfield Beach, FL 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056142 WORLDWIDE TRAVEL GROUP ACTIVE 2021-04-23 2026-12-31 No data 1807 N.E. 59TH STREET, FORT LAUDERDALE, FL, 33308
G20000037079 PERENNIAL MEDICAL GROUP ACTIVE 2020-04-01 2025-12-31 No data 1809 N.E. 59TH STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CONVERSION 2022-10-04 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P22000076796. CONVERSION NUMBER 500000231535
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2945 w. cypress creek road, 105, fort lauderdale, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2945 w. cypress creek road, 105, fort lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2020-07-18 2945 w. cypress creek road, 105, fort lauderdale, FL 33309 No data
LC NAME CHANGE 2020-05-14 WORLDWIDE BLUEPRINT, LLC No data
LC AMENDMENT 2020-04-06 No data No data
LC AMENDMENT AND NAME CHANGE 2020-02-10 BRO ROC, LLC No data

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-07-18
LC Name Change 2020-05-14
LC Amendment 2020-04-06
LC Amendment and Name Change 2020-02-10
Florida Limited Liability 2019-08-27

Date of last update: 16 Jan 2025

Sources: Florida Department of State