Entity Name: | WAVEMAKER GLOBAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 13 Nov 2002 (22 years ago) |
Date of dissolution: | 06 Nov 2024 (4 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 06 Nov 2024 (4 months ago) |
Document Number: | M02000003015 |
FEI/EIN Number |
050542556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 WTC, 175 Greenwich Street, NEW YORK, NY, 10007, US |
Mail Address: | 3 WTC, 175 Greenwich Street, NEW YORK, NY, 10007, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Scangamor Joseph | Manager | 3 WTC, 175 Greenwich Street, NEW YORK, NY, 10007 |
Mayer Wendy | Manager | 3 WTC, 175 Greenwich Street, NEW YORK, NY, 10007 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000118808 | WAVEMAKER MIAMI | ACTIVE | 2022-09-20 | 2027-12-31 | - | 175 GREENWICH STREET, 11TH FL, NEW YORK, NY, 10007 |
G10000058486 | MEC | EXPIRED | 2010-06-24 | 2015-12-31 | - | 601 BRICKELL KEY DRIVE, SUITE 804, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-11-06 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 3 WTC, 175 Greenwich Street, NEW YORK, NY 10007 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | 3 WTC, 175 Greenwich Street, NEW YORK, NY 10007 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC NAME CHANGE | 2018-01-25 | WAVEMAKER GLOBAL LLC | - |
REGISTERED AGENT NAME CHANGED | 2012-12-26 | CORPORATE CREATIONS NETWORK, INC. | - |
CANCEL ADM DISS/REV | 2010-02-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-06-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000488741 | TERMINATED | 1000000601128 | DADE | 2014-03-24 | 2024-05-01 | $ 412.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
LC Withdrawal | 2024-11-06 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-09 |
LC Name Change | 2018-01-25 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State