Search icon

RDJ WAG LLC - Florida Company Profile

Company Details

Entity Name: RDJ WAG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RDJ WAG 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: 14 Dec 2004 (20 years ago)
Date of dissolution: 23 Dec 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L04000090362
FEI/EIN Number 202000870

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

Address: 7700 Salem Lane, PARKLAND, FL, 33067, US
Mail Address: 7700 Salem Lane, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASANOFF MICHAEL D Managing Member 7700 Salem Lane, PARKLAND, FL, 33067
MASANOFF FAYE S Manager 7700 Salem Lane, PARKLAND, FL, 33067
MASANOFF MICHAEL D Agent 7700 Salem Lane, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
MERGER 2019-12-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L03000034012. MERGER NUMBER 100000199571
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 7700 Salem Lane, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2014-01-28 7700 Salem Lane, PARKLAND, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 7700 Salem Lane, PARKLAND, FL 33067 -
MERGER 2012-09-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000125341
REGISTERED AGENT NAME CHANGED 2005-08-30 MASANOFF, MICHAEL D -

Documents

Name Date
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-01
Merger 2012-09-14
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State