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. |
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 |
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 |
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 |
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 | - | - |
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 |
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