Search icon

WGH-ICOC LLC - Florida Company Profile

Company Details

Entity Name: WGH-ICOC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WGH-ICOC 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: 22 Jan 2020 (5 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: L20000027902
FEI/EIN Number 84-4505192

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

Address: 112 MULBERRY BRANCH COURT, DAYTONA BEACH, FL, 32124
Mail Address: 112 MULBERRY BRANCH COURT, DAYTONA BEACH, FL, 32124
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGARTY JOSEPH FIV Authorized Member 112 MULBERRY BRANCH COURT, DAYTONA BEACH, FL, 32124
Fogarty Joseph FIV Agent 112 MULBERRY BRANCH COURT, DAYTONA BEACH, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029920 JEREMIAH'S ITALIAN ICE ACTIVE 2020-03-09 2025-12-31 - 112 MULBERRY BRANCH COURT, DAYTONA BEACH, FL, 32124
G20000029934 JEREMIAH'S ITALIAN ICE OF ORANGE CITY ACTIVE 2020-03-09 2025-12-31 - 112 MULBERRY BRANCH COURT, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-01 - -
REGISTERED AGENT NAME CHANGED 2023-11-01 Fogarty, Joseph F, IV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000262378 ACTIVE 1000000954282 VOLUSIA 2023-05-25 2033-06-07 $ 1,274.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000262360 ACTIVE 1000000954281 VOLUSIA 2023-05-25 2043-06-07 $ 4,641.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2023-11-01
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-09
Florida Limited Liability 2020-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4041668506 2021-02-25 0491 PPP 902 Saxon Blvd Ste 103, Orange City, FL, 32763-8357
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94463
Loan Approval Amount (current) 94463
Undisbursed Amount 0
Franchise Name Jeremiah�s Italian Ice
Lender Location ID 19126
Servicing Lender Name Barwick Banking Company
Servicing Lender Address 2020 E Main St, BARWICK, GA, 31720
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange City, VOLUSIA, FL, 32763-8357
Project Congressional District FL-07
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19126
Originating Lender Name Barwick Banking Company
Originating Lender Address BARWICK, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94738.52
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State