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. |
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 |
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 |
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 | - |
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