Search icon

WTG INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: WTG INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WTG INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L12000147921
FEI/EIN Number 46-1469718

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

Address: 7950 Belfort Parkway, Jacksonville, FL, 32256, US
Mail Address: 33 Acorn Grove Ct, PONTE VEDRA, FL, 32081, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTI JAMES F Managing Member 33 Acorn Grove Ct, PONTE VEDRA, FL, 32081
VALENTI JAMES F Agent 7950 Belfort Parkway, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114902 SOUTHEAST CABINETRY AND COUNTERTOPS EXPIRED 2012-11-30 2017-12-31 - PO BOX 3457, PONTE VEDRA BEACH, FL, 32004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 7950 Belfort Parkway, suite 1000, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 7950 Belfort Parkway, suite 1000, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-04-28 7950 Belfort Parkway, suite 1000, Jacksonville, FL 32256 -
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 VALENTI, JAMES FJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State