Search icon

WAGENFER HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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