Search icon

WAINWRIGHT CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: WAINWRIGHT CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAINWRIGHT CAPITAL, 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: 21 Mar 2011 (14 years ago)
Date of dissolution: 07 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2023 (a year ago)
Document Number: L11000038559
FEI/EIN Number 451296809

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

Mail Address: P.O. BOX 15602, CLEARWATER, FL, 33766, US
Address: 2914 ELYSIUM WAY, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASPER JAMES H Manager 2401 West Bay Drive, Largo, FL, 33770
WIGGS KOREEN E Manager P.O. BOX 15602, CLEARWATER, FL, 33766
BABCOCK CHRISTOPHER H Manager P.O. BOX 15602, CLEARWATER, FL, 33766
BABCOCK CHARLES I Manager P.O. BOX 15602, CLEARWATER, FL, 33766
KASPER JAMES H Agent 2401 West Bay Drive, Largo, FL, 33770

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 2914 ELYSIUM WAY, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 2401 West Bay Drive, STE 302, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2020-01-29 2914 ELYSIUM WAY, CLEARWATER, FL 33759 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-07
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State