Entity Name: | WILSHIRE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILSHIRE PARTNERS, 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. |
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: | 23 Sep 1998 (27 years ago) |
Date of dissolution: | 27 Nov 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Nov 2023 (a year ago) |
Document Number: | L98000001955 |
FEI/EIN Number |
650865353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1981 Marcus Avenue, Suite 130, Lake Success, NY, 11042, US |
Mail Address: | 1981 Marcus Avenue, Suite 130, Lake Success, NY, 11042, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLOANE BARRY | Manager | 1981 Marcus Avenue, Lake Success, NY, 11042 |
THE WHITESTONE GROUP, LLC | Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-11-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 1981 Marcus Avenue, Suite 130, Lake Success, NY 11042 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 1981 Marcus Avenue, Suite 130, Lake Success, NY 11042 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-20 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2000-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-11-27 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State