Search icon

W.G. RESIDENTIAL, LLC - Florida Company Profile

Company Details

Entity Name: W.G. RESIDENTIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W.G. RESIDENTIAL, 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: 16 Sep 2014 (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: L14000144680
FEI/EIN Number 47-1907426

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

Address: 711 Ballard Street, Altamonte Springs, FL, 32701, US
Mail Address: 3093 BELLWIND CIRCLE, ROCKLEDGE, FL, 32955, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guerrero LINA V Manager 3093 BELLWIND CIRCLE, ROCKLEDGE, FL, 32955
GUERRERO JORGE Manager 3093 BELLWIND CIRCLE, ROCKLEDGE, FL, 32955
ESTATE PLANNING AND LEGACY LAW CENTER, PLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 711 Ballard Street, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 711 Ballard Street, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Estate Planning and Legacy Law Center, PLC -
CHANGE OF MAILING ADDRESS 2020-01-13 711 Ballard Street, Altamonte Springs, FL 32701 -
LC AMENDMENT 2020-01-13 - -
LC STMNT OF RA/RO CHG 2019-01-28 - -
LC AMENDMENT 2014-10-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-04
LC Amendment 2020-01-13
ANNUAL REPORT 2019-02-18
CORLCRACHG 2019-01-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State