Search icon

WDFG JV HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: WDFG JV HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Jun 2024 (a year ago)
Document Number: M13000005049
FEI/EIN Number 46-1506265

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

Address: 1 Meadowlands Plaza, EAST RUTHERFORD, NJ, 07073-2100, US
Mail Address: 1 Meadowlands Plaza, EAST RUTHERFORD, NJ, 07073-2100, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Martin-Consuegra Jordi Chief Executive Officer 1 Meadowlands Plaza, EAST RUTHERFORD, NJ, 070732100
WDFG NORTH AMERICA LLC Member -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019245 WDFG MIAMI AIRPORT RETAIL PARTNERS, JV ACTIVE 2019-02-07 2029-12-31 - 1 MEADOWLANDS PLAZA, SUITE 902, C/O LICENSING DEPT., EAST RUTHERFORD, NJ, 07073
G13000087451 WDFG-TINSLEY JOINT VENTURE EXPIRED 2013-09-04 2018-12-31 - 6905 ROCKLEDGE DRIVE, BETHESDA, MD, 20817
G13000080969 AIRSIDE E JOINT VENTURE EXPIRED 2013-08-14 2018-12-31 - 6905 ROCKLEDGE DRIVE, BETHESDA, MD, 20817
G13000080973 AIRSIDE E JOINT VENTURE EXPIRED 2013-08-14 2018-12-31 - 6905 ROCKLEDGE DRIVE, BETHESDA, MD, 20817
G13000080965 WDFG MIAMI AIRPORT RETAIL PARTNERS JOINT VENTURE EXPIRED 2013-08-14 2018-12-31 - 6905 ROCKLEDGE DRIVE, BETHESDA, MD, 20817

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1 Meadowlands Plaza, SUITE 902, EAST RUTHERFORD, NJ 07073-2100 -
CHANGE OF MAILING ADDRESS 2023-04-27 1 Meadowlands Plaza, SUITE 902, EAST RUTHERFORD, NJ 07073-2100 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-07-08
CORLCRACHG 2024-06-07
Reg. Agent Resignation 2023-08-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State