Search icon

WGK HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: WGK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WGK HOLDINGS, 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 Sep 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L01000016124
FEI/EIN Number 593753626

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

Address: 8133 S. Clarkwise Point, Floral City, FL, 34436, US
Mail Address: 8133 S. Clarkwise Point, Floral City, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEYMANN WERNER Manager 8133 S. Clarkwise Point, Floral City, FL, 34436
HEYMANN WERNER E Agent 8133 S. Clarkwise Point, Floral City, FL, 34436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 8133 S. Clarkwise Point, Floral City, FL 34436 -
CHANGE OF MAILING ADDRESS 2023-04-28 8133 S. Clarkwise Point, Floral City, FL 34436 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 8133 S. Clarkwise Point, Floral City, FL 34436 -
REGISTERED AGENT NAME CHANGED 2008-02-13 HEYMANN, WERNER EMR -
CANCEL ADM DISS/REV 2006-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State