Search icon

WEEKLEY PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: WEEKLEY PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEEKLEY 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000062442
FEI/EIN Number 203106389

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

Address: 4957 SOUNDSIDE DR, GULF BREEZE, FL, 32563, US
Mail Address: 4957 SOUNDSIDE DR, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEOD KAREN WEEKLEY Manager 2024 RESERVATION RD, GULF BREEZE, FL, 32563
WESTMARK KAYE WEEKLEY Manager 3775 BONNER RD, PENSACOLA, FL, 32503
WEEKLEY KIM COPELAN Manager 4956 Soundside Dr., Gulf Breeze, FL, 32563
WEEKLEY Kim C Agent 4956 SOUNDSIDE DR, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-02 WEEKLEY, Kim C -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 4956 SOUNDSIDE DR, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 4957 SOUNDSIDE DR, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2011-02-18 4957 SOUNDSIDE DR, GULF BREEZE, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-18

Date of last update: 01 May 2025

Sources: Florida Department of State