Entity Name: | P.A. WEEKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
P.A. WEEKS, 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: | 24 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2020 (5 years ago) |
Document Number: | L04000040674 |
FEI/EIN Number |
270784090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5550 43rd Avenue North, KENNETH CITY, FL, 33709, US |
Mail Address: | 5550 43rd Avenue North, KENNETH CITY, FL, 33709, US |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEEKS PATRICIA | Managing Member | 5550 43rd Avenue North, KENNETH CITY, FL, 33709 |
DRISCOLL MCGILL ROBIN LEE | Manager | 5633 62 WAY NORTH, ST. PETERSBURG, FL, 33709 |
Blenner Walter | Agent | 2708 ALT 19 NORTH SUITE 701, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-24 | Blenner, Walter | - |
REINSTATEMENT | 2020-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-19 | 5550 43rd Avenue North, KENNETH CITY, FL 33709 | - |
CHANGE OF MAILING ADDRESS | 2017-03-19 | 5550 43rd Avenue North, KENNETH CITY, FL 33709 | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2009-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-24 |
REINSTATEMENT | 2020-03-19 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State