Search icon

WIGSTOCK THE STORE, LLC - Florida Company Profile

Company Details

Entity Name: WIGSTOCK THE STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIGSTOCK THE STORE, 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: 05 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Aug 2014 (11 years ago)
Document Number: L14000122872
FEI/EIN Number 47-1513414

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

Address: 1833 Edgewater Drive, ORLANDO, FL, 32804, US
Mail Address: 1833 Edgewater Drive, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIEDLEY JOSEPH AJR. Manager 16 W. YALE STREET, ORLANDO, FL, 32804
RIEDLEY JOSEPH AJR Agent 16 W. YALE STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 RIEDLEY, JOSEPH A, JR -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 1833 Edgewater Drive, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2021-04-16 1833 Edgewater Drive, ORLANDO, FL 32804 -
LC AMENDMENT AND NAME CHANGE 2014-08-11 WIGSTOCK THE STORE, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000517258 TERMINATED 1000000833896 ORANGE 2019-07-18 2039-07-31 $ 2,501.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000124958 ACTIVE 1000000775985 ORANGE 2018-03-15 2038-03-28 $ 1,634.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9976.15
Total Face Value Of Loan:
9976.15
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5739.00
Total Face Value Of Loan:
5739.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5739
Current Approval Amount:
5739
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5775.64
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9976.15
Current Approval Amount:
9976.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10011.95

Date of last update: 01 May 2025

Sources: Florida Department of State