Search icon

WELLESLEY HILLS PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: WELLESLEY HILLS PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLESLEY HILLS PARTNERS 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: 11 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000025375
FEI/EIN Number 200084398

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

Address: C/O DAVID ROSENBERG, 29 BRADLEY ROAD, WESTON, CT, 06883, US
Mail Address: C/O DAVID ROSENBERG, 29 BRADLEY ROAD, WESTON, CT, 06883, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ROSENBERG DAVID Manager 29 BRADLEY ROAD, WESTON, CT, 06883
SAMUELS JUDITH Manager 29 BRADLEY ROAD, WESTON, CT, 06883

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 C/O DAVID ROSENBERG, 29 BRADLEY ROAD, WESTON, CT 06883 -
CHANGE OF MAILING ADDRESS 2013-04-25 C/O DAVID ROSENBERG, 29 BRADLEY ROAD, WESTON, CT 06883 -
LC NAME CHANGE 2006-04-20 WELLESLEY HILLS PARTNERS LLC -

Documents

Name Date
Reg. Agent Resignation 2024-03-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State