Search icon

W.B.G. MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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