Search icon

WELLS BOYS PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: WELLS BOYS PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLS BOYS PROPERTY MANAGEMENT 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: 20 Oct 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000041031
FEI/EIN Number 421607340

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

Address: 211 CAROLINE STREET, OFFICE, CAPE CANAVERAL, FL, 32920
Mail Address: 211 CAROLINE STREET, OFFICE, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS JEFFERY W Managing Member 211 CAROLINE STREET OFFICE, CAPE CANAVERAL, FL, 32920
WELLS TEE Managing Member 211 CAROLINE STREET OFFICE, CAPE CANAVERAL, FL, 32920
WELLS JEFFERY W Agent 211 CAROLINE STREET, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-23 WELLS, JEFFERY WMGRM -
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 211 CAROLINE STREET, OFFICE, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-03 211 CAROLINE STREET, OFFICE, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2006-07-03 211 CAROLINE STREET, OFFICE, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State