Search icon

WG, LLC - Florida Company Profile

Company Details

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

WG, 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: 12 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: L04000011701
FEI/EIN Number 590149341

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

Address: 535 N PARK AVENUE, STE 224, WINTER PARK, FL, 32789, US
Mail Address: PO BOX 1508, WINTER PARK, FL, 32790, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBE UDO Manager PO BOX 1508, WINTER PARK, FL, 32790
GARBE ANGELIKA Manager PO BOX 1508, WINTER PARK, FL, 32790
Williams Warren E Manager 535 N PARK AVENUE, WINTER PARK, FL, 32789
Garbe Tania Manager PO BOX 1508, WINTER PARK, FL, 32790
WILLIAMS WARREN E Agent 535 N PARK AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-17 - -
REGISTERED AGENT NAME CHANGED 2024-12-17 WILLIAMS, WARREN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 535 N PARK AVENUE, STE 224, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2009-04-30 535 N PARK AVENUE, STE 224, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 535 N PARK AVE, SUITE 224, WINTER PARK, FL 32789 -

Documents

Name Date
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State