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. |
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 |
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 |
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 | - | - |
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 |
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