Entity Name: | WELLER POOLS INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WELLER POOLS INTERNATIONAL, 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: | 18 May 2004 (21 years ago) |
Date of dissolution: | 03 Apr 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2024 (a year ago) |
Document Number: | L04000037740 |
FEI/EIN Number |
201148907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
Mail Address: | 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUHELA JOHN | Chief Executive Officer | 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
BOWER ROBERT | Chief Financial Officer | 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
RUDASILL CHRISTOPHER R | Chairman | 1821 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
Simmons Daniel | President | 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
Laughery Shaun | Vice President | 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
BOWER ROBERT | Agent | 1821 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
WELLER POOLS LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-04-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-21 | BOWER, ROBERT | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-04-03 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State