Entity Name: | W.B.G. MANAGEMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
W.B.G. MANAGEMENT GROUP, 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: | 01 Feb 2012 (13 years ago) |
Date of dissolution: | 24 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Aug 2022 (3 years ago) |
Document Number: | L12000015532 |
FEI/EIN Number |
26-0031512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1234 NE 4th Ave, Suite C, Fort Lauderdale, FL, 33304, US |
Mail Address: | 1234 NE 4th Ave, Suite C, Fort Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRINER WAYNE B | Manager | 852 NE 20th Ave, Fort Lauderdale, FL, 33304 |
GRINER WAYMON B | Manager | 852 NE 20th Ave, Fort Lauderdale, FL, 33304 |
COHN ALAN B | Agent | 100 W CYPRESS RD, FT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 1234 NE 4th Ave, Suite C, Fort Lauderdale, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 1234 NE 4th Ave, Suite C, Fort Lauderdale, FL 33304 | - |
CONVERSION | 2012-02-01 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000006887. CONVERSION NUMBER 100000119881 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State