Search icon

WECO HOLDINGS OF MANATEE, LLC

Company Details

Entity Name: WECO HOLDINGS OF MANATEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2004 (20 years ago)
Document Number: L03000057307
FEI/EIN Number 202385495
Address: 5103 RIVERVIEW BLVD, BRADENTON, FL, 34209, US
Mail Address: 5103 Riverview Blvd, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Matta JOse Agent 5103 Riverview Blvd, BRADENTON, FL, 34209

Manager

Name Role Address
MATTA JOSE R Manager 513 MANATEE AVE. E., BRADENTON, FL, 34208
LEMAY-PACE MICHELE Manager 513 MANATEE AVE. E., BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016860 PROAESTHETIC CENTER ACTIVE 2012-02-17 2027-12-31 No data 503 MANATEE AVE. E., BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 5103 RIVERVIEW BLVD, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2023-02-10 5103 RIVERVIEW BLVD, BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2021-02-03 Matta, JOse No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 5103 Riverview Blvd, BRADENTON, FL 34209 No data
REINSTATEMENT 2004-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State