Search icon

WILSHIRE LAKES DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: WILSHIRE LAKES DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILSHIRE LAKES DEVELOPMENT, 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: 20 Nov 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L98000002813
FEI/EIN Number 593547682

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

Address: 2200 NW CORPORATE BLVD., SUITE 401, BOCA RATON, FL, 33431
Mail Address: 2200 NW CORPORATE BLVD., SUITE 401, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABLE DEVELOPMENT CORP. Managing Member 2200 NW CORPORATE BLVD., SUITE 401, BOCA RATON, FL, 33431
HCRM CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 2200 NW CORPORATE BLVD., SUITE 401, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 2200 NW CORPORATE BLVD., SUITE 401, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2004-04-21 2200 NW CORPORATE BLVD., SUITE 401, BOCA RATON, FL 33431 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2002-08-21 WILSHIRE LAKES DEVELOPMENT, LLC -
REGISTERED AGENT NAME CHANGED 2002-01-14 HCRM CORP. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2002-01-14 WILSHIRE DEVELOPMENT, LLC -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-09
Amended/Restated Article/NC 2002-08-21
ANNUAL REPORT 2002-03-28
Amended/Restated Article/NC 2002-01-14
ANNUAL REPORT 2001-04-25
REINSTATEMENT 2000-11-06

Date of last update: 01 May 2025

Sources: Florida Department of State