Search icon

W R WEAVER LLC - Florida Company Profile

Company Details

Entity Name: W R WEAVER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W R WEAVER 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: 15 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2023 (2 years ago)
Document Number: L06000016465
FEI/EIN Number 204307840

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

Address: 7871 15th Place, LEHIGH ACRES, FL, 33935, US
Mail Address: 7871 15th Pl, LEHIGH ACRES, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weaver William Owne 7871 15th Place, LEHIGH ACRES, FL, 33935
Weaver Holly Manager Manager 7871 15th Pl, LEHIGH ACRES, FL, 33935
WEAVER WILLIAM Agent 7871 15th Place, LEHIGH ACRES, FL, 33935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08063900091 ALL 4 FLOORS EXPIRED 2008-03-01 2013-12-31 - 601 E 6TH ST, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 7871 15th Place, LEHIGH ACRES, FL 33935 -
REINSTATEMENT 2023-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 7871 15th Place, LEHIGH ACRES, FL 33935 -
CHANGE OF MAILING ADDRESS 2023-09-19 7871 15th Place, LEHIGH ACRES, FL 33935 -
REGISTERED AGENT NAME CHANGED 2023-09-19 WEAVER, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2015-03-26 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-09-19
CORLCDSMEM 2015-03-26
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-25
AMENDED ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2013-04-20
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State