Search icon

WILSON & GIRGENTI, LLC - Florida Company Profile

Company Details

Entity Name: WILSON & GIRGENTI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILSON & GIRGENTI, 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: 12 Sep 2005 (20 years ago)
Date of dissolution: 16 May 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: L05000089621
FEI/EIN Number 203450315

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

Address: 504 E Tyler Street, Tampa, FL, 33602, US
Mail Address: 504 E Tyler Street, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRGENTI JOSEPH A Manager 504 E Tyler Street, Tampa, FL, 33602
Shrader Brock Vice President 504 E Tyler Street, Tampa, FL, 33602
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CONVERSION 2022-05-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS P22000037253. CONVERSION NUMBER 500000226565
CHANGE OF PRINCIPAL ADDRESS 2021-07-09 504 E Tyler Street, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2021-07-09 504 E Tyler Street, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2021-02-02 LEGALINC CORPORATE SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-03-31
Reg. Agent Change 2021-02-02
AMENDED ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State