Search icon

J.L. WAGNER, L.L.C. - Florida Company Profile

Company Details

Entity Name: J.L. WAGNER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.L. WAGNER, L.L.C. 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: 19 Mar 2004 (21 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Jul 2016 (9 years ago)
Document Number: L04000021464
FEI/EIN Number 800104672

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

Address: 129 FLEMING AVENUE, GREENACRES, FL, 33463, US
Mail Address: 129 FLEMING AVENUE, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER JOSEPH LJR. Managing Member 129 FLEMING AVENUE, GREENACRES, FL, 33463
WAGNER MARGARET B Manager 129 FLEMING AVENUE, GREENACRES, FL, 33463
WAGNER JOSEPH LJR. Agent 129 FLEMING AVENUE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2016-07-28 - -
REGISTERED AGENT NAME CHANGED 2015-01-27 WAGNER, JOSEPH L., JR. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 129 FLEMING AVENUE, GREENACRES, FL 33463 -
LC AMENDMENT AND NAME CHANGE 2010-03-08 J.L. WAGNER, L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 129 FLEMING AVENUE, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2010-03-08 129 FLEMING AVENUE, GREENACRES, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-19
CORLCDSMEM 2016-07-28
ANNUAL REPORT 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State