Search icon

WIGS PLUS LLC

Company Details

Entity Name: WIGS PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2021 (3 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Aug 2023 (a year ago)
Document Number: L21000436943
FEI/EIN Number 46-4673490
Address: 7901 4th St N, suite 300, St Petersburg, FL, 33702, US
Mail Address: 7901 4th St N, suite 300, St Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WIGS PLUS 401(K) PLAN 2023 464673490 2024-10-08 WIGS PLUS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812112
Sponsor’s telephone number 2025494111
Plan sponsor’s address 250 SUNNY ISLES BLVD, #1601, SUNNY ISLES, FL, 33160

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
WIGS PLUS 401(K) PLAN 2023 464673490 2024-11-02 WIGS PLUS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812112
Sponsor’s telephone number 2025494111
Plan sponsor’s address 250 SUNNY ISLES BLVD, #1601, SUNNY ISLES, FL, 33160

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-11-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
WIGS PLUS 401(K) PLAN 2022 464673490 2023-08-16 WIGS PLUS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812112
Sponsor’s telephone number 2025494111
Plan sponsor’s address 250 SUNNY ISLES BLVD, #1601, SUNNY ISLES, FL, 33160

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
WIGS PLUS LLC 401K PLAN 2020 464673490 2022-02-08 WIGS PLUS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812112
Sponsor’s telephone number 2023779201
Plan sponsor’s address 250 SUNNY ISLES BLVD UNIT 1601, SUNNY ISLES BEACH, FL, 331604665

Signature of

Role Plan administrator
Date 2022-02-08
Name of individual signing LESLIE WILLIAMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-02-08
Name of individual signing LESLIE WILLIAMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WILLIAMS LESLIE K Agent 7901 4th St N, St Petersburg, FL, 33702

President

Name Role Address
WILLIAMS LESLIE K President 7901 4TH ST N, ST. PETERSBURG, FL, 33702

Administrator

Name Role Address
WILLIAMS LESLIE K Administrator 7901 4TH ST N, ST. PETERSBURG, FL, 33702

Chief Executive Officer

Name Role Address
Williams BENNIE R Chief Executive Officer 7901 4TH ST N, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 7901 4th St N, suite 300, St Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-03-11 7901 4th St N, suite 300, St Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 7901 4th St N, suite 300, St Petersburg, FL 33702 No data
LC AMENDMENT AND NAME CHANGE 2023-08-15 WIGS PLUS LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
LC Amendment and Name Change 2023-08-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
Florida Limited Liability 2021-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State