Search icon

WUNDERMAN WORLDWIDE, LLC - Florida Company Profile

Company Details

Entity Name: WUNDERMAN WORLDWIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Jan 2003 (22 years ago)
Date of dissolution: 20 Feb 2020 (5 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: M03000000139
FEI/EIN Number 262531004

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

Mail Address: C/O WPP, 100 Park Avenue, 4th Floor, NEW YORK, NY, 10017, US
Address: 3 Columbus Circle, 9th Floor, NEW YORK, NY, 10019, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Lobene Tom Manager C/O WPP, NEW YORK, NY, 10017
FAREWELL KEVIN Manager C/O WPP, NEW YORK, NY, 10017
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC WITHDRAWAL 2020-02-20 - -
CHANGE OF MAILING ADDRESS 2014-01-29 3 Columbus Circle, 9th Floor, NEW YORK, NY 10019 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 3 Columbus Circle, 9th Floor, NEW YORK, NY 10019 -
REGISTERED AGENT NAME CHANGED 2012-12-26 CORPORATE CREATIONS NETWORK, INC. -
REINSTATEMENT 2011-01-31 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-05-31 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2003-03-27 WUNDERMAN WORLDWIDE, LLC -

Documents

Name Date
LC Withdrawal 2020-02-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-29
Reg. Agent Change 2012-12-26
ANNUAL REPORT 2012-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State