Search icon

W & W GRIEGO LLC - Florida Company Profile

Company Details

Entity Name: W & W GRIEGO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W & W GRIEGO 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: 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: 05 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L10000036735
FEI/EIN Number 272287466

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

Address: 331 BOB LITTLE ROAD, CALLAWAY, FL, 32404
Mail Address: 331 BOB LITTLE ROAD, CALLAWAY, FL, 32404
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIEGO WILFRED Manager 5123 BLUE HARBOR DRIVE, PANAMA CITY, FL, 32404
HSG ACCOUNTING INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080902 GENE'S BAR EXPIRED 2012-08-15 2017-12-31 - 331 BOB LITTLE ROAD, CALLAWAY, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 2012 LISENBY AVE. SUITE A, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2012-04-26 HSG ACCOUNTING INC -
LC NAME CHANGE 2011-11-14 W & W GRIEGO LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-11-03 331 BOB LITTLE ROAD, CALLAWAY, FL 32404 -
REINSTATEMENT 2011-11-03 - -
CHANGE OF MAILING ADDRESS 2011-11-03 331 BOB LITTLE ROAD, CALLAWAY, FL 32404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2012-04-26
LC Name Change 2011-11-14
REINSTATEMENT 2011-11-03
Florida Limited Liability 2010-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State