Search icon

W.A.G., LLC - Florida Company Profile

Company Details

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

W.A.G., 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: 11 Apr 2016 (9 years ago)
Date of dissolution: 17 Mar 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: L16000071383
FEI/EIN Number 81-2482545

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

Address: 281 Trumbo Road, KEY WEST, FL, 33040, US
Mail Address: 1425 Lake Front Circle, The Woodlands, TX, 77380, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLESTON MARGARET W Manager 1425 LAKE FRONT CIRCLE, THE WOODLANDS, TX, 77380
Hefer Michael Cont 1425 Lake Front Circle, The Woodlands, TX, 77380
Stones Adele Agent 1403 Washington St., Key West, FL, 33040

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-03-17 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 1403 Washington St., Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2021-01-08 281 Trumbo Road, Unit 305, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2021-01-08 Stones, Adele -
LC STMNT OF RA/RO CHG 2019-06-14 - -
LC AMENDMENT 2019-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 281 Trumbo Road, Unit 305, KEY WEST, FL 33040 -

Documents

Name Date
LC Voluntary Dissolution 2023-03-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-06-18
CORLCRACHG 2019-06-14
LC Amendment 2019-05-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State