Search icon

W G SERVICES LLC - Florida Company Profile

Company Details

Entity Name: W G SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W G SERVICES 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: 18 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: L15000087398
FEI/EIN Number 452939831

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

Address: 2916 UNIVERSITY BLVD. W, JACKSONVILLE, FL, 32216, US
Mail Address: 2916 UNIVERSITY BLVD. W, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVIDIA CARMEN C Owner 1169 DAWN CREEK CT, JACKSONVILLE, FL, 32218
GAVIDIA CARMEN C Agent 1951 Burkholder Cir W, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094566 WG SERVICES LLC ACTIVE 2024-08-08 2029-12-31 - 2916 UNIVERSITY BLVD W, UNIT 242, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-30 2916 UNIVERSITY BLVD. W, UNIT 242, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-30 2916 UNIVERSITY BLVD. W, UNIT 242, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 1951 Burkholder Cir W, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-04-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000065296 ACTIVE 2020-CC-3331 DUVAL CTY CT 4TH JUD CIRCUIT 2020-09-11 2026-02-11 $26,000.00 EYOB KASSA, 997 CANDLEBARK DR., JACKSONVILLE, FL 32225

Documents

Name Date
ANNUAL REPORT 2024-04-12
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-09-27
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-04-17
REINSTATEMENT 2016-09-26
Florida Limited Liability 2015-05-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State