Entity Name: | WGG PALMETTO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WGG PALMETTO 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jul 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000070396 |
FEI/EIN Number |
270636531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1424 SW 14TH ST, BOCA RATON, FL, 33486, US |
Mail Address: | 1424 SW 14TH ST, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLOYD GRANET PA | Agent | 2295 NW CORPORATE BLVD, BOCA RATON, FL, 334317330 |
GRANET ARNOLD | Authorized Member | 1424 SW 14TH ST, BOCA RATON, FL, 33486 |
GRANET GLADYS F | Manager | 1424 SW 14TH STREET, BOCA RATON, FL, 33486 |
WACHTEL HERBERT M | Manager | 828 FORSYTH, BOCA RATON, FL, 33487 |
WACHTEL LENORE M | Manager | 828 FORSYTH, BOCA RATON, FL, 33487 |
GRANET JOEL W | Manager | 13234 SOLANA BEACH COVE, DELRAY BEACH, FL, 33446 |
GRANET JANETTE | Manager | 13234 SOLANA BEACH COVE, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 1424 SW 14TH ST, BOCA RATON, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 1424 SW 14TH ST, BOCA RATON, FL 33486 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | 2295 NW CORPORATE BLVD, STE 235, BOCA RATON, FL 33431-7330 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-09 | LLOYD GRANET PA | - |
REINSTATEMENT | 2016-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-14 |
REINSTATEMENT | 2016-02-09 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State