Search icon

WELLER IMPORTS, LLC - Florida Company Profile

Company Details

Entity Name: WELLER IMPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLER IMPORTS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Aug 2001 (24 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L01000013057
FEI/EIN Number 593736951

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

Address: 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
Mail Address: 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLER POOLS LLC Manager -
BOWER ROBERT Chief Financial Officer 1821 S. ORANGE BLOSSOM TR, APOPKA, FL, 32703
Tuhela John Chief Executive Officer 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
Simmons Daniel President 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
Laughery Shaun Vice President 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
BOWER ROBERT Agent 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
RUDASILL CHRIS Chairman 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-03 - -
REGISTERED AGENT NAME CHANGED 2016-03-21 BOWER, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2008-04-16 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -

Documents

Name Date
LC Voluntary Dissolution 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State