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. |
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 |
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 |
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 |
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 | - | - |
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