Entity Name: | WTG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WTG, 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. |
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: | 22 Apr 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000014372 |
FEI/EIN Number |
562368101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 680 Island Way, Suite 1009, Clearwater Beach, FL, 33767-1990, US |
Mail Address: | 680 ISLAND WAY, SUITE 1009, CLEARWATER, FL, 33767-1990, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOTTLIEB WANDA | Managing Member | 680 ISLAND WAY, CLEARWATER, FL, 337671990 |
Gottlieb Jerry Esq. | Auth | 680 Island Way, Clearwater Beach, FL, 337671990 |
GOTTLIEB & GOTTLIEB, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-02 | 680 Island Way, Suite 1009, Clearwater Beach, FL 33767-1990 | - |
REINSTATEMENT | 2017-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-09-25 | 680 Island Way, Suite 1009, Clearwater Beach, FL 33767-1990 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | GOTTLIEB & GOTTLIEB, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-16 | 2475 ENTERPRISE ROAD, SUITE 100, CLEARWATER, FL 33763-1733 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-02 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State