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. |
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 |
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 |
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 | - |
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