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. |
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 |
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 |
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 | - |
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