Search icon

WOLF UNDERGROUND LLC - Florida Company Profile

Company Details

Entity Name: WOLF UNDERGROUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOLF UNDERGROUND 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: 02 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000096743
FEI/EIN Number 35-2594215

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

Address: 7240 AZURE CIR, GOLDEN OAK, FL, 32836, US
Mail Address: 7240 AZURE CIR, GOLDEN OAK, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBEIRO DE AGUIAR RONIGREI Authorized Member 7240 AZURE CIR, GOLDEN OAK, FL, 32836
RIBEIRO DE AGUIAR RONIGREI Agent 7240 AZURE CIR, GOLDEN OAK, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 7240 AZURE CIR, GOLDEN OAK, FL 32836 -
REGISTERED AGENT NAME CHANGED 2023-04-30 RIBEIRO DE AGUIAR, RONIGREI -
CHANGE OF MAILING ADDRESS 2023-04-30 7240 AZURE CIR, GOLDEN OAK, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 7240 AZURE CIR, GOLDEN OAK, FL 32836 -
LC NAME CHANGE 2022-02-07 WOLF UNDERGROUND LLC -
LC DISSOCIATION MEM 2022-01-21 - -
LC AMENDMENT 2022-01-20 - -
LC DISSOCIATION MEM 2019-06-24 - -
LC AMENDMENT 2019-06-21 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-03-03
LC Name Change 2022-02-07
ANNUAL REPORT 2022-01-28
CORLCDSMEM 2022-01-21
LC Amendment 2022-01-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-09-11
CORLCDSMEM 2019-06-24
LC Amendment 2019-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State