Search icon

WG PARCEL B, LLC - Florida Company Profile

Company Details

Entity Name: WG PARCEL B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WG PARCEL B, 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: 19 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000006910
FEI/EIN Number 204266583

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

Address: 5760 S. SEMORAN BLVD., ORLANDO, FL, 32822
Mail Address: 5760 S. SEMORAN BLVD., ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
World Gateway Investments, Inc Manager 5760 S. SEMORAN BLVD., ORLANDO, FL, 32822
LIEW CHRIS Agent 5760 S. SEMORAN BLVD, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101435 DAMAI ACTIVE 2016-09-16 2026-12-31 - 5760 S SEMORAN BLVD, ORLANDO, FL, 32822
G11000025969 DAMAI EXPIRED 2011-03-11 2016-12-31 - 5760 S. SEMORAN BLVD., ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-02-01 LIEW, CHRIS -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 5760 S. SEMORAN BLVD, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-11-02
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State