Search icon

WILSHIRE CLASSIFIEDS, LLC - Florida Company Profile

Company Details

Entity Name: WILSHIRE CLASSIFIEDS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2014 (10 years ago)
Document Number: M14000008444
FEI/EIN Number 753265095

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

Address: 5350 Wilshire Blvd#36330, Los Angeles, CA, 90036, US
Mail Address: P O Box 36330, Los Angeles, CA, 90036, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
SCHIFFMACHER MARK D President P O Box 36330, Los Angeles, CA, 90036
SCHIFFMACHER MARK D Secretary P O Box 36330, Los Angeles, CA, 90036
SCHIFFMACHER MARK D Member P O Box 36330, Los Angeles, CA, 90036
HUMPHREVILLE SUSAN M Member P O Box 36330, Los Angeles, CA, 90036
RALSTON BOBBY W Chief Executive Officer P O Box 36330, Los Angeles, CA, 90036
RALSTON BOBBY W Member P O Box 36330, Los Angeles, CA, 90036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125126 BIG BEND CLASSIFIEDS EXPIRED 2019-11-22 2024-12-31 - P.O. BOX 180699, TALLAHASSEE, FL, 32318
G19000125127 LEGAL NOTICES FLORIDA EXPIRED 2019-11-22 2024-12-31 - P.O. BOX 32318, TALLAHASSEE, FL, 32318
G19000125117 TALLAHASSEE ADVERTISER EXPIRED 2019-11-22 2024-12-31 - P.O. BOX 180699, TALLAHASSEE, FL, 32318

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 3111 Welborn Street #1202, Dallas, TX 75219 -
CHANGE OF MAILING ADDRESS 2025-02-09 3111 Welborn Street #1202, Dallas, TX 75219 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 5350 Wilshire Blvd#36330, Los Angeles, CA 90036 -
CHANGE OF MAILING ADDRESS 2021-02-03 5350 Wilshire Blvd#36330, Los Angeles, CA 90036 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State