Entity Name: | WEISBERG & MEYERS, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEISBERG & MEYERS, PLLC 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: | 29 Mar 2006 (19 years ago) |
Date of dissolution: | 14 Aug 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Aug 2015 (10 years ago) |
Document Number: | L06000033017 |
FEI/EIN Number |
204596253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10400 GRIFFIN ROAD, 302, COOPER CITY, FL, 33328, US |
Mail Address: | 5722 S FLAMINGO RD, 656, COOPER CITY, FL, 33330, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYERS MARSHALL | Managing Member | 182 N. Angeline Circle, Prescott, AZ, 86303 |
WEISBERG ALEX D | Managing Member | 10320 QUITO STREET, COOPER CITY, FL, 33026 |
WEISBERG ALEX D | Agent | 10320 QUITO STREET, COOPER CITY, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-08-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-19 | 10400 GRIFFIN ROAD, 302, COOPER CITY, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2009-04-08 | 10400 GRIFFIN ROAD, 302, COOPER CITY, FL 33328 | - |
LC NAME CHANGE | 2006-07-05 | WEISBERG & MEYERS, PLLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000112931 | LAPSED | 10-CC-005852 | HILLSBOROUGH COUNTY COURT | 2011-12-13 | 2017-02-23 | $$58,948.10 | KASS SHULER, P.A., 1505 NORTH FLORIDA AVENUE, TAMPA, FLORIDA, 33602 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-08-14 |
ANNUAL REPORT | 2014-06-11 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-06-19 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-02-13 |
ANNUAL REPORT | 2008-02-08 |
ANNUAL REPORT | 2007-03-30 |
LC Name Change | 2006-07-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State