Search icon

WAELTI WAREHOUSES, LLC - Florida Company Profile

Company Details

Entity Name: WAELTI WAREHOUSES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAELTI WAREHOUSES, 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: 31 Oct 2001 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L01000019023
FEI/EIN Number 205769434

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

Address: 1395 SAN CORTEZ AVENUE, N.E., PALM BAY, FL, 32907, US
Mail Address: 4770 Willow Bend Dr, Melbourne, FL, 32935, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER KEVIN J Managing Member 1395 SAN CORTEZ AVENUE, N.E., PALM BAY, FL, 32907
MILLER MICHAEL Manager 398 LEE AVENUE, SATELLITE BEACH, FL, 32937
MILLER Michael Agent 398 Lee Avenue, Satellite Beach, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 398 Lee Avenue, Satellite Beach, FL 32937 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 MILLER, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-11-17 - -
CHANGE OF MAILING ADDRESS 2020-03-18 1395 SAN CORTEZ AVENUE, N.E., PALM BAY, FL 32907 -
REINSTATEMENT 2011-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000514293 TERMINATED 1000000903771 BREVARD 2021-10-04 2041-10-06 $ 1,569.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000378624 TERMINATED 1000000895888 BREVARD 2021-07-21 2041-07-28 $ 2,752.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000063523 TERMINATED 1000000876413 BREVARD 2021-02-08 2041-02-10 $ 3,977.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
REINSTATEMENT 2021-09-29
LC Amendment 2020-11-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State