Entity Name: | DAVID H WRIGGLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID H WRIGGLE 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: | 05 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2015 (10 years ago) |
Document Number: | L14000090615 |
FEI/EIN Number |
84-1767267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3900 E. Indiantown RD, Suite 607, Jupiter, FL, 33477, US |
Mail Address: | 3900 E. Indiantown RD, Suite 607, Jupiter, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGGLE DAVID H | Manager | 3900 E. Indiantown RD, Jupiter, FL, 33477 |
WRIGGLE DAVID H | Agent | 3900 E. Indiantown RD, Jupiter, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 1300 NE Reserve Trail, Suite 107, Number 195, Jensen Beach, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2025-02-18 | 1300 NE Reserve Trail, Suite 107, Number 195, Jensen Beach, FL 34957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | 1300 NE Reserve Trail, Suite 107, Number 195, Jensen Beach, FL 34957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 3900 E. Indiantown RD, Suite 607, Number 195, Jupiter, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 3900 E. Indiantown RD, Suite 607, Number 195, Jupiter, FL 33477 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 3900 E. Indiantown RD, Suite 607, Number 195, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-24 | WRIGGLE, DAVID H | - |
REINSTATEMENT | 2015-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State