Search icon

WG PT, LLC - Florida Company Profile

Company Details

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

WG PT, 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: 23 Dec 2008 (16 years ago)
Document Number: L08000116203
FEI/EIN Number 263915578

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

Address: 1174 38th ave NE, St Petersburg, FL, 33704, US
Mail Address: 1174 38th ave NE, St Petersburg, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316576887 2020-04-06 2020-04-06 850 21ST AVE N, SAINT PETERSBURG, FL, 337043253, US 2301 9TH ST N, SAINT PETERSBURG, FL, 337043238, US

Contacts

Phone +1 727-512-5679
Phone +1 727-209-7130

Authorized person

Name JEFF MICHAEL POPE
Role PRESIDENT
Phone 7275125679

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Pope Jeff MJeff Po Managing Member 1174 38th ave NE, St Petersburg, FL, 33704
POPE JEFFREY Agent 1174 38th ave NE, St Peteersburg, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 1174 38th ave NE, St Petersburg, FL 33704 -
CHANGE OF MAILING ADDRESS 2024-02-15 1174 38th ave NE, St Petersburg, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 1174 38th ave NE, St Peteersburg, FL 33704 -
REGISTERED AGENT NAME CHANGED 2010-02-22 POPE, JEFFREY -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State