Search icon

WIGGLE CFO SERVICES LLC - Florida Company Profile

Company Details

Entity Name: WIGGLE CFO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIGGLE CFO SERVICES 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: 14 Mar 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Aug 2021 (4 years ago)
Document Number: L13000038966
FEI/EIN Number 46-2448391

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

Address: 7594 ROZZINI LN, NAPLES, FL, 34114, US
Mail Address: 7594 ROZZINI LN, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGLE GLENN E Managing Member 7594 ROZZINI LN, NAPLES, FL, 34114
WIGGLE GLENN E Agent 7594 ROZZINI LN, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000054684 THEPROMOTIONDEPOT.COM ACTIVE 2013-06-06 2028-12-31 - 7594 ROZZINI LN, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-08-31 WIGGLE CFO SERVICES LLC -
LC STMNT OF RA/RO CHG 2017-04-17 - -
LC DISSOCIATION MEM 2017-04-17 - -
CHANGE OF MAILING ADDRESS 2017-04-17 7594 ROZZINI LN, NAPLES, FL 34114 -
REGISTERED AGENT NAME CHANGED 2017-04-17 WIGGLE, GLENN E -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 7594 ROZZINI LN, NAPLES, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 7594 ROZZINI LN, NAPLES, FL 34114 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-09
Reg. Agent Resignation 2017-04-17
CORLCDSMEM 2017-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State