Search icon

WEBER SOUTH FL, LLC - Florida Company Profile

Company Details

Entity Name: WEBER SOUTH FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEBER SOUTH FL, 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.
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: 02 Nov 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2007 (18 years ago)
Document Number: L04000079376
FEI/EIN Number 201812843

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

Address: 40800 COOK BROWN ROAD, PUNTA GORDA, FL, 33982-7728
Mail Address: 40800 COOK BROWN RD, PUNTA GORDA, FL, 33982
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER GREGG Managing Member 4242 FISH LAKE RD, NORTH BRANCH, MI, 48461
WEBER SCOTT Agent 3162 SW COUNTY RD 760, ARCADIA, FL, 34269
WEBER SCOTT Managing Member 3162 SW COUNTY RD 760, ARCADIA, FL, 34269

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 3162 SW COUNTY RD 760, ARCADIA, FL 34269 -
REINSTATEMENT 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-02-08 40800 COOK BROWN ROAD, PUNTA GORDA, FL 33982-7728 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-24 40800 COOK BROWN ROAD, PUNTA GORDA, FL 33982-7728 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001451021 TERMINATED 1000000520846 MIAMI-DADE 2013-09-26 2023-10-03 $ 525.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-06

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121802.50
Total Face Value Of Loan:
121802.50

Mines

Mine Information

Mine Name:
Jayrock
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Weber South FL, LLC
Party Role:
Operator
Start Date:
2005-04-18
Party Name:
Geraldine A Weber
Party Role:
Current Controller
Start Date:
2005-04-18
Party Name:
Weber South FL, LLC
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121802.5
Current Approval Amount:
121802.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
122909.96

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-01-28
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State