Entity Name: | WAGENFER HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WAGENFER HOLDINGS, 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: |
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: | 13 Nov 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000159685 |
FEI/EIN Number |
46-4492570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17717 GULF BLVD, UNIT 401, REDINGTON SHORES, FL, 33708, US |
Mail Address: | 17717 GULF BLVD, UNIT 401, REDINGTON SHORES, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNYDER CATHY J | Managing Member | 17717 GULF BLVD, UNIT 401, REDINGTON SHORES, FL, 33708 |
WAGENFER RYAN S | Managing Member | 17717 GULF BLVD, UNIT 401, REDINGTON SHORES, FL, 33708 |
SNYDER CATHY | Agent | 17717 GULF BLVD, UNIT 401, REDINGTON SHORES, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2018-11-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-21 | SNYDER, CATHY | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-17 | 17717 GULF BLVD, UNIT 401, REDINGTON SHORES, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2018-09-17 | 17717 GULF BLVD, UNIT 401, REDINGTON SHORES, FL 33708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 17717 GULF BLVD, UNIT 401, REDINGTON SHORES, FL 33708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-05-01 |
CORLCRACHG | 2018-11-21 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State