Search icon

WES'S VINYL SIDING, LLC - Florida Company Profile

Company Details

Entity Name: WES'S VINYL SIDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WES'S VINYL SIDING, 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 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2011 (14 years ago)
Document Number: L03000055918
FEI/EIN Number 200517071

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

Address: 20306 BRANDON ROAD, FOUNTAIN, FL, 32438
Mail Address: PO Box134, FOUNTAIN, FL, 32438, US
ZIP code: 32438
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRIX WESLEY S Managing Member 20306 BRANDON ROAD, FOUNTAIN, FL, 32438
Hendrix Bridgette L Secretary 20306 BRANDON ROAD, FOUNTAIN, FL, 32438
HENDRIX WESLEY Agent 20306 BRANDON RD, FOUNTAIN, FL, 32438

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 20306 BRANDON ROAD, FOUNTAIN, FL 32438 -
REINSTATEMENT 2011-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-28 20306 BRANDON RD, FOUNTAIN, FL 32438 -
REGISTERED AGENT NAME CHANGED 2008-03-28 HENDRIX, WESLEY -
AMENDMENT 2005-09-30 - -
AMENDMENT 2005-07-15 - -
AMENDMENT 2004-02-26 - -
AMENDMENT 2004-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-13 20306 BRANDON ROAD, FOUNTAIN, FL 32438 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-12
AMENDED ANNUAL REPORT 2021-08-15
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State