Search icon

WEIDEL INTERNATIONAL INSURANCE AND FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WEIDEL INTERNATIONAL INSURANCE AND FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEIDEL INTERNATIONAL INSURANCE AND FINANCIAL SERVICES, 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: 24 Jun 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Aug 2006 (19 years ago)
Document Number: L05000064980
FEI/EIN Number 900428114

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

Address: 277 ROYAL POINCIANA WAY, SUITE 119, PALM BEACH, FL, 33480
Mail Address: 3651 Mars Hill Rd, Ste 2300, Watkinsville, GA, 30677, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIDEL ADAM C Managing Member 2503 KENTWOOD CT, HIGH POINT, NC, 27265
WEIDEL LAWRENCE W Agent 353 S. BROMELIAD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 277 ROYAL POINCIANA WAY, SUITE 119, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 277 ROYAL POINCIANA WAY, SUITE 119, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 353 S. BROMELIAD, WEST PALM BEACH, FL 33401 -
MERGER 2006-08-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000058863

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State