Search icon

WENDY'S INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: WENDY'S INTERNATIONAL, 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: 14 Jan 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: M14000000357
FEI/EIN Number 31-0785108

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

Address: ONE DAVE THOMAS BLVD., DUBIN, OH, 43017, US
Mail Address: ONE DAVE THOMAS BLVD, Dublin, OH, 43017, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
LLC WENDY'S Member ONE DAVE THOMAS BLVD., DUBIN, OH, 43017
THUERK SUZANNE Comptroller ONE DAVE THOMAS BLVD., DUBIN, OH, 43017
PRINGLE ABIGAIL President ONE DAVE THOMAS BLVD., DUBIN, OH, 43017
KAFFENBERGER KRIS Vice President ONE DAVE THOMAS BLVD., DUBIN, OH, 43017
KALE AARON Vice President ONE DAVE THOMAS BLVD., DUBIN, OH, 43017
PLOSCH GUNTHER Chief Financial Officer ONE DAVE THOMAS BLVD., DUBIN, OH, 43017
UNITED AGENT GROUP INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000077670 WENDY'S ACTIVE 2022-06-28 2027-12-31 - 1730 WEST 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 ONE DAVE THOMAS BLVD., DUBIN, OH 43017 -
CHANGE OF MAILING ADDRESS 2024-04-26 ONE DAVE THOMAS BLVD., DUBIN, OH 43017 -
REGISTERED AGENT NAME CHANGED 2023-04-12 UNITED AGENT GROUP INC. -
LC STMNT OF RA/RO CHG 2020-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-06 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
MERGER 2019-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000198689
LC STMNT OF RA/RO CHG 2014-12-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-17
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
CORLCRACHG 2020-11-06
ANNUAL REPORT 2020-05-01
Merger 2019-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State