Search icon

WGL AIRPORT, LLC - Florida Company Profile

Company Details

Entity Name: WGL AIRPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WGL AIRPORT, 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: 28 Jun 2005 (20 years ago)
Date of dissolution: 12 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: L05000064066
FEI/EIN Number 592482514

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

Address: 505 S Flagler Dr, WEST PALM BEACH, FL, 33401, US
Mail Address: 505 S Flagler Dr, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASSITER ANEICE R Managing Member 1 Old Hendersonville Hwy, Pisgah Forest, NC, 28768
Koenig Patrick C Agent 505 S Flagler Dr, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 505 S Flagler Dr, Suite 1010, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2016-02-04 505 S Flagler Dr, Suite 1010, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2016-02-04 Koenig, Patrick C -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 505 S Flagler Dr, Suite 1010, WEST PALM BEACH, FL 33401 -
MERGER 2007-10-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000069257

Documents

Name Date
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-05
ADDRESS CHANGE 2009-08-13
ANNUAL REPORT 2009-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State