Search icon

WIGGLESWORTH PLUMBING, LLC - Florida Company Profile

Company Details

Entity Name: WIGGLESWORTH PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIGGLESWORTH PLUMBING, 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: 30 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000010779
FEI/EIN Number 208334246

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

Address: 121 MICHEAL AVE., FORT WALTON BEACH, FL, 32547, US
Mail Address: 121 MICHEAL AVE., FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULAGA SUZAN R Managing Member 121 MICHEAL AVE, FORT WALTON BEACH, FL, 32547
BULAGA SPENCER C Agent 121 MICHAEL AVENUE, FORT WALTON BEACH, FL, 32547
BULAGA SPENCER C Managing Member 121 MICHEAL AVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 121 MICHEAL AVE., FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2011-04-25 121 MICHEAL AVE., FORT WALTON BEACH, FL 32547 -
CANCEL ADM DISS/REV 2009-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-07 121 MICHAEL AVENUE, FORT WALTON BEACH, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC ARTICLE OF CORRECTION 2007-02-05 - -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-06-07
LC Article of Correction 2007-02-05
Florida Limited Liability 2007-01-30

Date of last update: 03 May 2025

Sources: Florida Department of State