Search icon

WEATHERSFIELD HOLDINGS L.L.C. - Florida Company Profile

Company Details

Entity Name: WEATHERSFIELD HOLDINGS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEATHERSFIELD HOLDINGS L.L.C. 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: 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: 27 May 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jul 2012 (13 years ago)
Document Number: L04000041448
FEI/EIN Number 134286142

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

Address: 2200 N. HERCULES AVE, CLEARWATER, FL, 33763
Mail Address: 2200 N. HERCULES AVE, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAU PHILIPPE Managing Member 2200 N HERCULES AVE, CLEARWATER, FL, 33763
STEVEN MOORE W Agent 8240 118TH AVENUE NORTH, LARGO, FL, 33773
JANUCHOWSKI CYNTHIA Managing Member 2200 N. HERCULES AVE, CLEARWATER, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037591 AMERICAN LAND PLANNING AND MANAGEMENT ACTIVE 2012-04-20 2027-12-31 - 1826 MONTCLAIR ROAD. UNIT 2, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-21 2200 N. HERCULES AVE, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-27 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2014-02-10 STEVEN, MOORE W -
LC AMENDMENT 2012-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 2200 N. HERCULES AVE, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State