Search icon

WOLFPACK INFO LLC - Florida Company Profile

Company Details

Entity Name: WOLFPACK INFO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOLFPACK INFO 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: 18 Sep 2019 (6 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: L19000235609
FEI/EIN Number 84-3196730

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

Address: 3557 Wiles Rd, APT 106, Coconut Creek, FL, 33073, US
Mail Address: 3557 Wiles Rd, APT 106, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Louis Land S Manager 3557 Wiles Rd, Coconut Creek, FL, 33073
LOUIS LAND S Agent 3557 Wiles Rd, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 3557 Wiles Rd, APT 106, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2020-05-04 3557 Wiles Rd, APT 106, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 3557 Wiles Rd, APT 106, Coconut Creek, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-04
Florida Limited Liability 2019-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7330157804 2020-06-03 0455 PPP 540 Northeast 41st Street, Pompano Beach, FL, 33064-4341
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Pompano Beach, BROWARD, FL, 33064-4341
Project Congressional District FL-20
Number of Employees 5
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42101.06
Forgiveness Paid Date 2021-06-22
5105888605 2021-03-20 0455 PPS 540 NE 41st St, Deerfield Beach, FL, 33064-4374
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23825
Loan Approval Amount (current) 23825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33064-4374
Project Congressional District FL-20
Number of Employees 5
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23965.34
Forgiveness Paid Date 2021-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State