Search icon

WECO HOLDINGS OF MANATEE, LLC - Florida Company Profile

Company Details

Entity Name: WECO HOLDINGS OF MANATEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WECO HOLDINGS OF MANATEE, 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: 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

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

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

Key Officers & Management

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
Matta JOse Agent 5103 Riverview Blvd, BRADENTON, FL, 34209

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 - 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 -
CHANGE OF MAILING ADDRESS 2023-02-10 5103 RIVERVIEW BLVD, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Matta, JOse -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 5103 Riverview Blvd, BRADENTON, FL 34209 -
REINSTATEMENT 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

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 Apr 2025

Sources: Florida Department of State