Search icon

WEEKLEY THREE CLEWISTON, LLC - Florida Company Profile

Company Details

Entity Name: WEEKLEY THREE CLEWISTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEEKLEY THREE CLEWISTON, 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: 14 Feb 2007 (18 years ago)
Date of dissolution: 16 Nov 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: L07000017466
FEI/EIN Number 611525360

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

Address: 5081 SW 48TH STREET, DAVIE, FL, 33314, US
Mail Address: 5081 SW 48TH STREET, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BHT MANAGER LLC Manager
BHT MANAGER LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08255900129 WEEKLEY BROTHERS INDUSTRIAL PARK EXPIRED 2008-09-11 2013-12-31 - 20701 STIRLING ROAD, PEMBROKE PINES, FL, 33332
G08052900432 BUSINESS AND INDUSTRIAL RAIL PARK OF SOUTH FLORIDA EXPIRED 2008-02-21 2013-12-31 - 20701 STIRLING ROAD, PEMBROKE PINES, FL, 33332

Events

Event Type Filed Date Value Description
MERGER 2022-11-16 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS BHT ACQUISITION OF CLEWISTON, LLC. MERGER NUMBER 100000232871
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 BHT MANAGER LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-28 5081 SW 48TH STREET, #103, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2019-05-28 5081 SW 48TH STREET, #103, DAVIE, FL 33314 -

Documents

Name Date
Merger 2022-11-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-09
LC Amendment 2019-05-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-30

Date of last update: 02 May 2025

Sources: Florida Department of State