THE WELLINGTON GROUP, LLC - Florida Company Profile

Entity Name: | THE WELLINGTON GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Jan 2015 (11 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 |
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 |
Name | Role | Address |
---|---|---|
- | 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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State