Search icon

WP CONTRACTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: WP CONTRACTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WP CONTRACTING 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: 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: 01 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: L15000057353
FEI/EIN Number APPLIED FOR

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

Address: 8180 NW 36 STREET, DORAL, FL, 33166, US
Mail Address: 8180 NW 36 STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYNN CHARLES TIII Manager 8180 NW 36 STREET, DORAL, FL, 33166
PAO WILTON Manager 8180 nw 36 st, DORAL, 33166
VENTURA HUMBELIO Manager 8180 NW 36 STREET, DORAL, FL, 33166
WYNN CHARLES TIII Agent 8180 NW 36 STREET, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000030393 VENTURA & SONS EXPIRED 2018-03-06 2023-12-31 - 10872 BREAKING ROCKS DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-10-19 - -
LC AMENDMENT 2019-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 8180 NW 36 STREET, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-04-30 8180 NW 36 STREET, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-03-17 WYNN, CHARLES T, III -
REINSTATEMENT 2017-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
LC Amendment 2021-10-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
LC Amendment 2019-09-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State