Search icon

WEDGEWOOD 2301, LLC - Florida Company Profile

Company Details

Entity Name: WEDGEWOOD 2301, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEDGEWOOD 2301, 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 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000065454
FEI/EIN Number 030597465

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

Key Officers & Management

Name Role Address
KROHN DANIEL Manager 2805 E Oakland Park Blvd, Fort Lauderdale, FL, 33306
Buschel Robert Esq. Agent Buschel & Gibbons, P.A., Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 Buschel & Gibbons, P.A., 501 East Las Olas Boulevard, Suite 304, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
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 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-04-07
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-10-04
REINSTATEMENT 2016-03-31
REINSTATEMENT 2009-11-20
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State