Search icon

WERTZ YORK CAPITAL MANAGEMENT GROUP, L.L.C.

Company Details

Entity Name: WERTZ YORK CAPITAL MANAGEMENT GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 May 2000 (25 years ago)
Document Number: L00000005201
FEI/EIN Number 593641272
Address: 5502 N NEBRASKA AVENUE, TAMPA, FL, 33604
Mail Address: P.O. BOX 9691, TAMPA, FL, 33674
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490033DO4DYU4QEE57 L00000005201 US-FL GENERAL ACTIVE 2000-05-01

Addresses

Legal c/o Wertz, Michael Brent, 5502 N Nebraska Avenue, Tampa, US-FL, US, 33604
Headquarters 5502 N Nebraska Avenue, Tampa, US-FL, US, 33604

Registration details

Registration Date 2021-06-03
Last Update 2023-06-03
Status LAPSED
Next Renewal 2023-06-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L00000005201

Agent

Name Role Address
WERTZ MICHAEL BRENT Agent c/o DEEP BLUE INVESTMENT ADVISORS, TAMPA, FL, 33604

Manager

Name Role Address
Wertz Michael B Manager 5502 N NEBRASKA AVENUE, TAMPA, FL, 33604
Jang David Manager 5502 N NEBRASKA AVENUE, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000063432 DEEP BLUE INVESTMENT ADVISORS ACTIVE 2022-05-21 2027-12-31 No data P.O. BOX 9691, TAMPA, FL, 33674
G17000067999 WATER WALKER INVESTMENTS EXPIRED 2017-06-20 2022-12-31 No data P.O. BOX 9691, TAMPA, FL, 33674

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 c/o DEEP BLUE INVESTMENT ADVISORS, 5502 N NEBRASKA AVENUE, TAMPA, FL 33604 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 5502 N NEBRASKA AVENUE, TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 2008-03-19 5502 N NEBRASKA AVENUE, TAMPA, FL 33604 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State