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. |
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 |
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 |
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 |
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 | - | - |
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