Search icon

WELLINGTON TURBINES LLC - Florida Company Profile

Company Details

Entity Name: WELLINGTON TURBINES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLINGTON TURBINES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Mar 2015 (10 years ago)
Document Number: L03000032071
FEI/EIN Number 571185285

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

Address: 3109 GRAND AVENUE, #457, COCONUT GROVE, FL, 33133, US
Mail Address: 3109 GRAND AVENUE, #457, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINARES WILLIAM A Manager 3109 GRAND AVENUE, #457, COCONUT GROVE, FL, 33133
ACCOLADES BUSINESS CONSULTANTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035537 WELLINGTON TURBINE LLC EXPIRED 2015-04-08 2020-12-31 - 4474 WESTON ROAD, SUITE 223, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 3109 GRAND AVENUE, #457, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2016-05-02 3109 GRAND AVENUE, #457, COCONUT GROVE, FL 33133 -
LC NAME CHANGE 2015-03-12 WELLINGTON TURBINES LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 7355 SW 96 STREET, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2010-04-21 ACCOLADES BUSINESS CONSULTANTS, INC. -
REINSTATEMENT 2009-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State