Search icon

WILSHIRE PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SLOANE BARRY Manager 1981 Marcus Avenue, Lake Success, NY, 11042
THE WHITESTONE GROUP, LLC Member -
CORPORATION SERVICE COMPANY Agent -

Events

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 - -

Documents

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