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. |
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 |
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 |
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 | - |
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