Entity Name: | W.E.B. ENTERPRISES PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
W.E.B. ENTERPRISES PROPERTIES 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: | 19 Jul 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000053219 |
FEI/EIN Number |
510517573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1135 Key Largo Circle., PORT ORANGE, FL, 32128, US |
Mail Address: | 1135 Key Largo Circle., PORT ORANGE, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENJAMIN WILLIAM E | Manager | 1135 KEY LARGO CIRCLE., PORT ORANGE, FL, 32128 |
BENJAMIN MARGARET S | Manager | 1135 Key Largo Circle., PORT ORANGE, FL, 32128 |
CORONADO LAW GROUP, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2021-10-18 | - | - |
REINSTATEMENT | 2021-08-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-04 | CORONADO LAW GROUP, PLLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-21 | 1135 Key Largo Circle., PORT ORANGE, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2013-04-21 | 1135 Key Largo Circle., PORT ORANGE, FL 32128 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-24 |
LC Amendment | 2021-10-18 |
REINSTATEMENT | 2021-08-04 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State