Search icon

WELAA OIL LLC - Florida Company Profile

Company Details

Entity Name: WELAA OIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELAA OIL 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: 30 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000057196
FEI/EIN Number 260263881

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

Address: 341 N PENNSELVANIA AVE, WINTER PARK, FL, 32789, US
Mail Address: PO BOX:1021, GOLDENROD, FL, 32733, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESILE NABIL Manager 5138 GOLDENROD PL RD, WINTER PARK, FL, 32792
BESILE NABIL Agent 5138 GOLDENROD PL RD, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087596 WINTER PERK FOOD MART EXPIRED 2016-08-17 2021-12-31 - 341 N. PENNSYLVANIA AVE., WINTER PARK, FL, 32789
G08316900181 WINTER PERK FOOD MART EXPIRED 2008-11-11 2013-12-31 - 341 N PENNSYLVANIA AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2008-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-10 341 N PENNSELVANIA AVE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2008-11-10 341 N PENNSELVANIA AVE, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State