Search icon

WESTON WINGATE, L.L.C. - Florida Company Profile

Company Details

Entity Name: WESTON WINGATE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTON WINGATE, L.L.C. 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: 14 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2005 (19 years ago)
Document Number: L05000069472
FEI/EIN Number 203315363

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

Mail Address: 719 SHOTGUN ROAD, SUNRISE, FL, 33326
Address: 719 SHOTGUN ROAD, 719 SHOTGUN RD, SUNRISE, FL, 33326, UN
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTREPO FERNAN Manager 719 SHOTGUN ROAD, SUNRISE, FL, 33326
GONCALVES MARCELO Manager 719 SHOTGUN ROAD, SUNRISE, FL, 33326
RESTREPO JR FERNAN Agent 719 SHOTGUN ROAD, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 RESTREPO JR, FERNAN -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 719 SHOTGUN ROAD, 719 SHOTGUN RD, SUNRISE, FL 33326 UN -
CHANGE OF MAILING ADDRESS 2012-02-07 719 SHOTGUN ROAD, 719 SHOTGUN RD, SUNRISE, FL 33326 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 719 SHOTGUN ROAD, SUNRISE, FL 33326 -
AMENDMENT 2005-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000162561 TERMINATED 1000000453476 BROWARD 2013-01-04 2033-01-16 $ 1,603.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State