Search icon

WELC'HOME LLC - Florida Company Profile

Company Details

Entity Name: WELC'HOME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELC'HOME 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: 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: 13 Nov 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000109454
FEI/EIN Number 412221010

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

Address: 3078 OHIO ST., MIAMI, FL, 33133
Mail Address: PO BOX 348477, CORAL GABLES, FL, 33234, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCAL CHRISTELLE Managing Member 3078 OHIO ST., MIAMI, FL, 33133
MOYAL PATRICK Agent 10795 PINES BLVD 204, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105800 PINKLULLABELLE EXPIRED 2011-10-29 2016-12-31 - 3078 OHIO STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-28 3078 OHIO ST., MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2011-03-28 MOYAL, PATRICK -
CHANGE OF PRINCIPAL ADDRESS 2010-05-12 3078 OHIO ST., MIAMI, FL 33133 -
CANCEL ADM DISS/REV 2010-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-02 10795 PINES BLVD 204, PEMBROKE PINES, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2011-03-28
ADDRESS CHANGE 2010-05-12
CORAPREIWP 2010-02-02
Florida Limited Liability 2006-11-13

Date of last update: 02 May 2025

Sources: Florida Department of State