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. |
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 |
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 |
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 |
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 | - | - |
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