Search icon

THE WEBER STUDIO, PLLC - Florida Company Profile

Company Details

Entity Name: THE WEBER STUDIO, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WEBER STUDIO, PLLC 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 Jun 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Sep 2008 (17 years ago)
Document Number: L05000057071
FEI/EIN Number 331126483

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

Address: 240 Crandon Blvd, KEY BISCAYNE, FL, 33149, US
Mail Address: 240 Crandon Blvd, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER THOMAS Manager 101 OCEAN LANE DR., UNIT 202, KEY BISCAYNE, FL, 33149
WEBER THOMAS Agent 240 Crandon Blvd, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003850 THE WEBER STUDIO, ARCHITECTURE EXPIRED 2010-01-12 2015-12-31 - 104 CRANDON BLVD, SUITE 414, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-05 240 Crandon Blvd, Unit 115C, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-06-05 240 Crandon Blvd, Unit 115C, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-05 240 Crandon Blvd, Unit 115C, KEY BISCAYNE, FL 33149 -
LC NAME CHANGE 2008-09-08 THE WEBER STUDIO, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State