Search icon

WRG HOLDINGS, LLC - Florida Company Profile

Company Details

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

WRG HOLDINGS, 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: 27 Jul 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Dec 2017 (7 years ago)
Document Number: L07000077378
FEI/EIN Number 260599427

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

Address: 308 13TH ST W, BRADENTON, FL, 34205, US
Mail Address: 308 13TH ST W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilcox David W Authorized Member 308 13TH ST W, BRADENTON, FL, 34205
DAVID W WILCOX, ESQ Agent 308 13TH ST W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 3202 Riverview Blvd., BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 3202 Riverview Blvd, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2025-02-12 3202 Riverview Blvd, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2025-02-12 Wilcox, Susan W -
LC STMNT OF RA/RO CHG 2017-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-04 308 13TH ST W, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2017-12-04 308 13TH ST W, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2017-12-04 DAVID W WILCOX, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 308 13TH ST W, BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
CORLCRACHG 2017-12-04
ANNUAL REPORT 2017-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State