Entity Name: | WESTON ALE HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESTON ALE HOUSE, 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: |
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: | 18 Dec 2003 (21 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 20 Jun 2023 (2 years ago) |
Document Number: | L03000054444 |
FEI/EIN Number |
651214851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2618 WESTON RD., WESTON, FL, 33331, US |
Mail Address: | 6510 Chapel Hill Rd, Unit 200, Raleigh, NC, 27607, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALOCCO & ABRIL, PLLC | Agent | - |
MOSHAKOS ILIAS L | Manager | 6510 Chapel Hill Road, Raleigh, NC, 27607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000105802 | CAROLINA ALE HOUSE | EXPIRED | 2010-11-18 | 2015-12-31 | - | 2618 WESTON RD., WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2023-06-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-06-20 | BALOCCO & ABRIL, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-20 | C/O JOSEPH BALOCCO JR, 4332 EAST TRADEWINDS AVE, LAUDERDALE BY THE SEA, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 2618 WESTON RD., WESTON, FL 33331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-09 | 2618 WESTON RD., WESTON, FL 33331 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
CORLCRACHG | 2023-06-20 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State