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