Search icon

WEISEL REALTY, LLC - Florida Company Profile

Company Details

Entity Name: WEISEL REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEISEL REALTY, 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: 30 Jan 2004 (21 years ago)
Date of dissolution: 25 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2023 (2 years ago)
Document Number: L04000008390
FEI/EIN Number 200664953

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

Address: 3700 EAST BAY DRIVE, LARGO, FL, 33771-1935, US
Mail Address: 6741 Rookery Lake Dr, Bradenton, FL, 34212, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISEL RANDALL L Manager 6741 Rookery Lake Dr, Bradenton, FL, 34212
WEISEL KENDALL C Manager 3700 EAST BAY DRIVE, LARGO, FL, 337711935
WEISEL KENDALL C Authorized Member TRIDA KPT JAROSE 1937/27, BRNO, 60200
Carr Lee RII Agent 200 Central Ave, St Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-25 - -
REGISTERED AGENT NAME CHANGED 2023-01-25 Carr, Lee R, II -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 200 Central Ave, Ste 400, St Petersburg, FL 33701 -
LC AMENDMENT 2022-12-14 - -
CHANGE OF MAILING ADDRESS 2022-04-24 3700 EAST BAY DRIVE, LARGO, FL 33771-1935 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 3700 EAST BAY DRIVE, LARGO, FL 33771-1935 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-25
ANNUAL REPORT 2023-01-25
LC Amendment 2022-12-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State