Search icon

WELDON PAINTING, LLC - Florida Company Profile

Company Details

Entity Name: WELDON PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELDON PAINTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 2004 (21 years ago)
Date of dissolution: 19 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L04000001654
FEI/EIN Number 200564420

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

Address: 16910 SE 45TH COURT, SUMMERFIELD, FL, 34491, US
Mail Address: 16910 SE 45TH COURT, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELDON RICHARD Manager 16910 SE 45TH COURT, SUMMERFIELD, FL, 34491
PEASE DEBORAH J Managing Member 16910 SE 45TH COURT, SUMMERFIELD, FL, 34491
RICHARD WELDON Agent 16910 SE 45TH COURT, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-19 - -
LC AMENDMENT 2019-02-19 - -
REINSTATEMENT 2011-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2007-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-12 16910 SE 45TH COURT, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2005-03-12 16910 SE 45TH COURT, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-12 16910 SE 45TH COURT, SUMMERFIELD, FL 34491 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-22
LC Amendment 2019-02-19
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State