Entity Name: | WESLEY OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESLEY OF FLORIDA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 26 Dec 2000 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L00000016278 |
FEI/EIN Number |
352291978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Palombi Law, LLC, 780 Fifth Ave. S., Ste. 200, NAPLES, FL, 34102, US |
Mail Address: | Jessica Palombi, Esq., 780 Fifth Ave. S., NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESLEY CHARLES | Managing Member | 915 Wedge Drive, NAPLES, FL, 34103 |
Palombi Jessica RESQ | Agent | 780 Fifth Ave. S., NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | c/o Palombi Law, LLC, 780 Fifth Ave. S., Ste. 200, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 780 Fifth Ave. S., Ste. 200, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2016-03-10 | c/o Palombi Law, LLC, 780 Fifth Ave. S., Ste. 200, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-10 | Palombi, Jessica R, ESQ | - |
REINSTATEMENT | 2015-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-08-26 | WESLEY OF FLORIDA, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2006-11-15 | CONLEY-WRIGHT OF FLORIDA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-10 |
Reinstatement | 2015-03-27 |
LC Amendment and Name Change | 2013-08-26 |
ANNUAL REPORT | 2013-01-22 |
Reg. Agent Change | 2013-01-09 |
CORLCMMRES | 2013-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State