Search icon

W4 GROUP, LLC - Florida Company Profile

Company Details

Entity Name: W4 GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W4 GROUP, 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: 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: 04 Sep 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 May 2021 (4 years ago)
Document Number: L01000015080
FEI/EIN Number 593741819

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

Address: 226 NORTH NOVA ROAD, STE. 210, ORMOND BEACH, FL, 32174
Mail Address: 226 NORTH NOVA ROAD, STE. 210, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent
UNITED STATES CORPORATION AGENTS, INC. Auth

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072531 WIRELESS4GROUP ACTIVE 2021-05-28 2026-12-31 - 226 N NOVA RD, STE 210, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2021-05-26 - -
REGISTERED AGENT NAME CHANGED 2021-05-26 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF MAILING ADDRESS 2011-09-30 226 NORTH NOVA ROAD, STE. 210, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-30 226 NORTH NOVA ROAD, STE. 210, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-12-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000176013 TERMINATED 1000000128664 VOLUSIA 2009-06-29 2030-02-16 $ 882.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
CORLCRACHG 2021-05-26
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-08-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State