Search icon

WCG V, PLLC - Florida Company Profile

Company Details

Entity Name: WCG V, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WCG V, PLLC 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: 12 Nov 2014 (10 years ago)
Document Number: L14000175115
FEI/EIN Number 47-3457945

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

Address: CENTRES AT FEATHER SOUND, 3001 EXECUTIVE DR - STE 130, CLEARWATER, FL, 33762, US
Mail Address: CENTRES AT FEATHER SOUND, 3001 EXECUTIVE DR - STE 130, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chang John Dr. Managing Member 11912 Sheldon Rd, Tampa, FL, 33626
Grauer Leopoldo Dr. Auth 4600 N. Habana Ave., Tampa, FL, 33614
Delgado John Dr. Auth 2919 W. Swann Ave., Tampa, FL, 33609
Awad Amir Dr. Auth 11912 Sheldon Rd, Tampa, FL, 33626
Chang John Dr. Auth 11912 Sheldon Rd, Tampa, FL, 33626
Mendoza Alfredo Dr. Auth 11912 Sheldon Rd., Tampa, FL, 33626
Grauer Leopoldo Dr. Agent CENTRES AT FEATHER SOUND, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 CENTRES AT FEATHER SOUND, 3001 EXECUTIVE DR - STE 130, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Grauer, Leopoldo, Dr. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State