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