Search icon

WADE DEVELOPMENT & CONSTRUCTION GROUP LLC - Florida Company Profile

Company Details

Entity Name: WADE DEVELOPMENT & CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WADE DEVELOPMENT & CONSTRUCTION GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: L06000118081
FEI/EIN Number 208031038

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

Address: 19903 PASO FINO WAY, DADE CITY, FL, 33523, US
Mail Address: 19903 Paso Fino Way, Dade City, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON ALAN W Managing Member 19903 PASO FINO WAY, DADE CITY, FL, 33523
HUDSON ALAN W Agent 19903 PASO FINO WAY, DADE CITY, FL, 33523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000078891 THE WADE GROUP ACTIVE 2020-07-06 2025-12-31 - PO BOX 925, TRILBY, FL, 33593

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 19903 PASO FINO WAY, DADE CITY, FL 33523 -
LC NAME CHANGE 2018-07-05 WADE DEVELOPMENT & CONSTRUCTION GROUP LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 19903 PASO FINO WAY, DADE CITY, FL 33523 -
REGISTERED AGENT NAME CHANGED 2009-04-30 HUDSON, ALAN W -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 19903 PASO FINO WAY, DADE CITY, FL 33523 -
LC AMENDMENT 2007-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-24
LC Name Change 2018-07-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State