Search icon

WEISBERG & MEYERS, PLLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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