Entity Name: | WELLINGTON LAND GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WELLINGTON LAND GROUP, 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: | 14 Jan 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L05000004738 |
FEI/EIN Number |
202178018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4955 RIVERLAKE DR., DULUTH, GA, 30097 |
Mail Address: | 4955 RIVERLAKE DR., DULUTH, GA, 30097 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AAMOTH GREGG A | Managing Member | 5045 RIVERLAKE DR, DULUTH, GA, 30097 |
MACLEAN DOUGLAS | Managing Member | 4955 RIVERLAKE DR, DULUTH, GA, 30097 |
SCALZO RON | Managing Member | 4205 IRON DUKE CT., DULUTH, GA, 30097 |
FRIEDMAN ROBERT | Managing Member | 4826 RIVERLAKE DR., DULUTH, GA, 30097 |
BIENFAIT MIKE | Managing Member | 4955 RIVERLAKE DR., DULUTH, GA, 30097 |
INCSMART FLORIDA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-25 | INCSMART FLORIDA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 4865 47TH PLACE, VERO BEACH, FL 32967 | - |
REINSTATEMENT | 2012-04-25 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2011-08-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | 4955 RIVERLAKE DR., DULUTH, GA 30097 | - |
CHANGE OF MAILING ADDRESS | 2009-04-01 | 4955 RIVERLAKE DR., DULUTH, GA 30097 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-23 |
Reinstatement | 2012-04-25 |
Admin. Diss. for Reg. Agent | 2011-08-22 |
Reg. Agent Resignation | 2011-05-09 |
ANNUAL REPORT | 2010-02-02 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-02-21 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-03-14 |
Florida Limited Liability | 2005-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State