Search icon

WG HY-VENICE, LLC - Florida Company Profile

Company Details

Entity Name: WG HY-VENICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WG HY-VENICE, 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: 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: 09 Feb 2016 (9 years ago)
Date of dissolution: 05 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2024 (9 months ago)
Document Number: L16000027709
FEI/EIN Number NOT APPLICABLE

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

Address: 8975 S. Pecos Rd. #6, Henderson, NV, 89074, US
Mail Address: 8975 S. Pecos Rd. #6, Henderson, NV, 89074, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WG AUTOMOTIVE GROUP, LLC ("WGAG") Manager 8975 S. Pecos Rd. #6, Henderson, NV, 89074
UNDERWOOD & ROBERTS, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020496 HYUNDAI OF VENICE EXPIRED 2016-02-25 2021-12-31 - 2030 EAST FLAMINGO RD., SUITE 290, LAS VEGAS, NV, 89119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 8975 S. Pecos Rd. #6, Henderson, NV 89074 -
CHANGE OF MAILING ADDRESS 2021-01-29 8975 S. Pecos Rd. #6, Henderson, NV 89074 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-05
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State