Entity Name: | WPCM GERMANTOWN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WPCM GERMANTOWN, 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: | 05 Sep 2014 (11 years ago) |
Date of dissolution: | 11 Sep 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Sep 2023 (2 years ago) |
Document Number: | L14000139577 |
FEI/EIN Number |
47-1784291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 E CONGRESS STREET, SUITE 900A, SAVANNAH, GA, 31401, US |
Mail Address: | 7 E CONGRESS STREET, SUITE 900A, SAVANNAH, GA, 31401, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
BERG BLAKE | Manager | 7 E CONGRESS STREET, SAVANNAH, GA, 31401 |
Carr James | Manager | 7 E CONGRESS STREET, SAVANNAH, GA, 31401 |
Gragg K. L | Manager | 7 E CONGRESS STREET, SAVANNAH, GA, 31401 |
Codina Armando | Manager | 7 E CONGRESS STREET, SAVANNAH, GA, 31401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-09-11 | - | - |
REINSTATEMENT | 2020-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-20 | CORPORATION SERVICE COMPANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2019-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-17 | 7 E CONGRESS STREET, SUITE 900A, SAVANNAH, GA 31401 | - |
CHANGE OF MAILING ADDRESS | 2016-12-17 | 7 E CONGRESS STREET, SUITE 900A, SAVANNAH, GA 31401 | - |
REINSTATEMENT | 2016-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-09-11 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-21 |
REINSTATEMENT | 2020-11-20 |
CORLCRACHG | 2019-10-28 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-12-17 |
Florida Limited Liability | 2014-09-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State