Search icon

WCG II, P.L. - Florida Company Profile

Company Details

Entity Name: WCG II, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WCG II, P.L. 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 Mar 2009 (16 years ago)
Document Number: L09000029096
FEI/EIN Number 270158991

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

Address: 3001 Executive Dr., Clearwater, FL, 33762, US
Mail Address: 3001 Executive Dr., Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN HOWARD D Managing Member 508 JEFFORDS ST, CLEARWTAER, FL, 33762
BONTEMPS ERNST Managing Member 1609 PASADENA AVENUE SOUTH SUITE 3M, SOUTH PASADENA, FL, 33707
WEISS L MICHAEL Managing Member 508 JEFFORDS ST, CLEARWATER, FL, 33672
BECKER DAVID J Managing Member 508 JEFFORDS ST, CLEARWTER, FL, 33762
SALYANI SEENA Chief Executive Officer 3001 Executive Dr., Clearwater, FL, 33762
Degala Gourisanker DDr. Managing Member 508 Jeffords St Ste D, Clearwater, FL, 33756
L. MICHAEL WEISS Dr. Agent 3001 EXECUTIVE DR, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 L. MICHAEL, WEISS, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 3001 EXECUTIVE DR, SUITE 130, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 3001 Executive Dr., STE 130, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2015-01-12 3001 Executive Dr., STE 130, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State