Entity Name: | WENDY'S PROPERTIES, 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: | 08 May 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 06 Nov 2020 (4 years ago) |
Document Number: | M15000003580 |
FEI/EIN Number |
47-3661188
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: | DELAWARE |
Name | Role | Address |
---|---|---|
LLC Wendy's F | Member | ONE DAVE THOMAS BLVD., DUBIN, OH, 43017 |
Kale Aaron | Vice President | ONE DAVE THOMAS BLVD., DUBIN, OH, 43017 |
Thuerk Suzanne | Comp | ONE DAVE THOMAS BLVD., DUBIN, OH, 43017 |
Plosch Gunther | Chief Financial Officer | ONE DAVE THOMAS BLVD., DUBIN, OH, 43017 |
Pringle Abigail | President | ONE DAVE THOMAS BLVD., DUBIN, OH, 43017 |
Derwoed Steven F | Vice President | ONE DAVE THOMAS BLVD., DUBIN, OH, 43017 |
UNITED AGENT GROUP INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000133678 | WENDY'S | ACTIVE | 2019-12-18 | 2029-12-31 | - | 516 E.ALTAMONTE, ALTAMONTE SPRINGS, FL, 32701 |
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 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-17 |
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-07-13 |
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 |
ANNUAL REPORT | 2019-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State