Entity Name: | WOLF ADVISERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WOLF ADVISERS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Jul 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000118656 |
FEI/EIN Number |
47-4575168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 651 NE 57TH ST, FORT LAUDERDALE, FL, 33334, US |
Mail Address: | 651 NE 57TH ST, FORT LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KONISKI ANTOINE | Manager | 5870 NE 22ND AVE, FORT LAUDERDALE, FL, 33308 |
Ralph Wunder C | Manager | 490 Sawgrass Corp pkwy, Sunrise, FL, 33325 |
Gutta Frank | Manager | 490 Sawgrass Corp Pkwy, Sunrise, FL, 33325 |
GUTTA, SHARFI, & CO. CPA'S, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-19 | 651 NE 57TH ST, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2020-11-19 | 651 NE 57TH ST, FORT LAUDERDALE, FL 33334 | - |
REINSTATEMENT | 2019-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-03-23 | WOLF ADVISERS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-03-23 | GUTTA, SHARFI, & CO.CPA'S, INC. . | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-02 | 490 SAWGRASS CORPORATE, PARKWAY 310, SUNRISE, FL 33325 | - |
REINSTATEMENT | 2016-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-31 |
REINSTATEMENT | 2019-09-24 |
LC Amendment and Name Change | 2018-03-23 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-11-02 |
Florida Limited Liability | 2015-07-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State