Search icon

THE WELLINGTON GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE WELLINGTON GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WELLINGTON GROUP, 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: 12 Jan 2015 (10 years ago)
Date of dissolution: 06 Oct 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: L15000006534
FEI/EIN Number 47-2758048

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

Address: 450 Seventh Avenue, Suite 809, New York, NY, 10123, US
Mail Address: 450 Seventh Avenue, New York, NY, 10123, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
CHARLES JOSEPH Manager 429 ORCHARD ST., ENGLEWOOD, NJ, 07631
CONNORS ADAM Manager 1115 WILLOW AVE, HOBOKEN, NJ, 07030
PREECE PATRICK Manager 20 OCEAN VIEW DRIVE, STAMFORD, CT, 06902

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC VOLUNTARY DISSOLUTION 2017-10-06 - -
LC AMENDMENT 2017-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 450 Seventh Avenue, Suite 809, New York, NY 10123 -
CHANGE OF MAILING ADDRESS 2017-01-06 450 Seventh Avenue, Suite 809, New York, NY 10123 -
REGISTERED AGENT NAME CHANGED 2017-01-06 InCorp Services, Inc. -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-05-27 - -

Documents

Name Date
LC Voluntary Dissolution 2017-10-06
LC Amendment 2017-01-24
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-10-12
LC Amendment 2015-05-27
Florida Limited Liability 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State