Search icon

WECO, LLC

Company Details

Entity Name: WECO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jul 2005 (20 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Jan 2016 (9 years ago)
Document Number: L05000074799
FEI/EIN Number 870751848
Mail Address: P.O. Box 172068, TAMPA, FL, 33672, US
Address: BOX 172068, TAMPA, FL, 33672, US
ZIP code: 33672
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SHIRAH LESLIE E Agent BOX 172068, TAMPA, FL, 33672

Manager

Name Role Address
SHIRAH LESLIE E Manager P.O. Box 172068, TAMPA, FL, 33672

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000106815 TOBU SUSHI ACTIVE 2022-09-01 2027-12-31 No data P.O. BOX 172068, TAMPA, FL, 33672
G22000106818 TOBU ACTIVE 2022-09-01 2027-12-31 No data P.O. BOX 172068, TAMPA, FL, 33672
G22000106820 TOBU SUSHI & COCKTAIL BAR ACTIVE 2022-09-01 2027-12-31 No data P.O. BOX 172068, TAMPA, FL, 33672
G05249900106 FLY BAR & RESTAURANT ACTIVE 2005-09-06 2025-12-31 No data 442 W. KENNEDY BLVD, FLY, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 BOX 172068, TAMPA, FL 33672 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 BOX 172068, TAMPA, FL 33672 No data
CHANGE OF MAILING ADDRESS 2020-07-14 BOX 172068, TAMPA, FL 33672 No data
REGISTERED AGENT NAME CHANGED 2017-01-10 SHIRAH, LESLIE E No data
LC DISSOCIATION MEM 2016-01-22 No data No data
LC AMENDMENT 2007-11-27 No data No data
CANCEL ADM DISS/REV 2006-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
ARTICLES OF CORRECTION 2005-08-08 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6015367106 2020-04-14 0455 PPP 442 W. KENNEDY BLVD, TAMPA, FL, 33606-1494
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-1494
Project Congressional District FL-14
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 26227.95
Forgiveness Paid Date 2021-03-10
4826258305 2021-01-23 0455 PPS 442 W Kennedy Blvd, Tampa, FL, 33606-1494
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145204
Loan Approval Amount (current) 145204
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-1494
Project Congressional District FL-14
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 146031.46
Forgiveness Paid Date 2021-08-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State