Search icon

WOLFTRI, LLC - Florida Company Profile

Company Details

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

WOLFTRI, 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: 24 May 2007 (18 years ago)
Date of dissolution: 09 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2019 (6 years ago)
Document Number: L07000055619
FEI/EIN Number 260314336

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

Address: 7777 N WICKHAM RD #12-121, MELBOURNE, FL, 32940
Mail Address: 7777 N WICKHAM RD #12-121, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRABOWSKI JEFFERY Managing Member 7777 N WICKHAM RD #12-121, MELBOURNE, FL, 32940
SAMUELS HARRY M Agent 2901 STIRLING ROAD, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-20 2901 STIRLING ROAD, 307, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2016-02-20 SAMUELS, HARRY M -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-06-20 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-24
REINSTATEMENT 2014-10-02
REINSTATEMENT 2013-10-20
ANNUAL REPORT 2012-01-10
Reg. Agent Change 2011-12-16

Date of last update: 03 May 2025

Sources: Florida Department of State