Entity Name: | WTLG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WTLG, 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: | 13 Jul 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000068978 |
FEI/EIN Number |
203765958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 SE 7 St, Deerfield Beach, FL, 33441, US |
Mail Address: | 850 SE 7 St, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gibbs Jeffery L | Manager | 11615 Rosewood Street, Leawood, KS, 66211 |
LEVIN ZVI | Agent | 850 SE 7 St, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 850 SE 7 St, Deerfield Beach, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 850 SE 7 St, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 850 SE 7 St, Deerfield Beach, FL 33441 | - |
LC AMENDED AND RESTATED ARTICLES | 2009-01-05 | - | - |
LC NAME CHANGE | 2006-11-13 | WTLG, LLC | - |
REGISTERED AGENT NAME CHANGED | 2006-04-06 | LEVIN, ZVI | - |
LC AMENDED AND RESTATED ARTICLES | 2005-12-31 | - | - |
NAME CHANGE AMENDMENT | 2005-07-20 | MIDTOWN VILLAGE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State