Search icon

WU CAPITAL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: WU CAPITAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WU CAPITAL MANAGEMENT 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: 23 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L16000100144
FEI/EIN Number 81-2706674

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

Address: 5140 Main Street #1, New Port Richey, FL, 34652, US
Mail Address: 5140 Main St, Suite 1, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wu Lily President 5140 Main St, NEW PORT RICHEY, FL, 34652
Salemi Pietro J Director 5140 Main St, NEW PORT RICHEY, FL, 34652
Wu Lily Agent 5140 Main St, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019786 CERTIFIED MACHINE TOOLS SERVICES ACTIVE 2022-01-21 2027-12-31 - 495 RIVERSIDE DRIVE, TARON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-16 5140 Main Street #1, New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 5140 Main St, Suite 1, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 5140 Main Street #1, New Port Richey, FL 34652 -
REINSTATEMENT 2020-10-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 Wu, Lily -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-14
Florida Limited Liability 2016-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State