Entity Name: | WEDGEWOOD BUSINESS CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEDGEWOOD BUSINESS CENTER, 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: | 22 Jun 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000062145 |
FEI/EIN Number |
203033971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2805 E Oakland Park Blvd, #404, FORT LAUDERDALE, FL, 33306, US |
Mail Address: | 2805 E Oakland Park Blvd, #404, FORT LAUDERDALE, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KROHN DANIEL | Managing Member | 2805 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306 |
BUSCHEL ROBERT ESQ | Agent | 100 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33394 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2805 E Oakland Park Blvd, #404, FORT LAUDERDALE, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2805 E Oakland Park Blvd, #404, FORT LAUDERDALE, FL 33306 | - |
REINSTATEMENT | 2017-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-04 | BUSCHEL, ROBERT, ESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 100 SE 3RD AVENUE, SUITE 1300, FORT LAUDERDALE, FL 33394 | - |
REINSTATEMENT | 2014-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-08-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-01 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-19 |
REINSTATEMENT | 2014-12-08 |
ANNUAL REPORT | 2013-04-15 |
REINSTATEMENT | 2012-08-24 |
REINSTATEMENT | 2009-11-20 |
ANNUAL REPORT | 2008-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State