Search icon

WCBG INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: WCBG INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WCBG INVESTMENTS 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: 25 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Mar 2017 (8 years ago)
Document Number: L08000019868
FEI/EIN Number 262026549

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

Address: 13460 RICKENBACKER PKWY, SUITE 145, FORT MYERS, FL, 33913, US
Mail Address: 13460 RICKENBACKER PKWY, SUITE 145, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARGIA JOSEPH Manager 13460 RICKENBACKER PKWY, FORT MYERS, FL, 33913
TARGIA JOSEPH Agent 13460 RICKENBACKER PKWY, FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138497 VIOTRAK ACTIVE 2022-11-07 2027-12-31 - 13460 RICKENBACKER PKWY, SUITE 1, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 13460 RICKENBACKER PKWY, SUITE 145, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2022-01-31 13460 RICKENBACKER PKWY, SUITE 145, FORT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 13460 RICKENBACKER PKWY, SUITE 145, FORT MYERS, FL 33913 -
LC AMENDMENT AND NAME CHANGE 2017-03-17 WCBG INVESTMENTS LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-31
LC Amendment and Name Change 2017-03-17
ANNUAL REPORT 2016-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State