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. |
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 |
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 |
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 | - |
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 |
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 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State