Search icon

THE WORKING GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE WORKING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WORKING GROUP, 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: 15 Jan 2014 (11 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: L14000008473
FEI/EIN Number 46-4620463

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

Address: 16 Sandy Hook Rd. S, Sarasota, FL, 34242, US
Mail Address: 16 Sandy Hook Rd. S, Sarasota, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE WORKING GROUP, LLC, KENTUCKY 1078178 KENTUCKY

Key Officers & Management

Name Role Address
GY CORPORATE SERVICES, INC. Agent -
FLEISCHHACKER JOHN Manager 16 Sandy Hook Rd. S, Sarasota, FL, 34242

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2021-01-22 - -
VOLUNTARY DISSOLUTION 2021-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 16 Sandy Hook Rd. S, Sarasota, FL 34242 -
CHANGE OF MAILING ADDRESS 2020-01-15 16 Sandy Hook Rd. S, Sarasota, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 777 S Flagler Dr, Ste 500E, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2016-01-27 GY CORPORATE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-27
LC Revocation of Dissolution 2021-01-22
VOLUNTARY DISSOLUTION 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State