Search icon

WREY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: WREY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WREY ENTERPRISES, 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: 11 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000050632
FEI/EIN Number 208469130

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

Address: 677 Chipper Dr, sun city center, FL, 33573, US
Mail Address: 677 Chipper Dr, sun city center, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WREY GREGORY A Managing Member 677 Chipper Dr, sun city center, FL, 33573
WREY GREGORY A Agent 677 Chipper Dr, sun city center, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-06 677 Chipper Dr, sun city center, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-06 677 Chipper Dr, sun city center, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 677 Chipper Dr, sun city center, FL 33573 -

Documents

Name Date
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8465467304 2020-05-01 0455 PPP 677 CHIPPER DR, SUN CITY CENTER, FL, 33573-5833
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10191
Loan Approval Amount (current) 10191
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUN CITY CENTER, HILLSBOROUGH, FL, 33573-5833
Project Congressional District FL-16
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10274.48
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State