Search icon

WEAVER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: WEAVER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEAVER HOLDINGS, 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: 05 Sep 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L07000090895
FEI/EIN Number 262840056

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

Address: 12402 RACE TRACK RD., TAMPA, FL, 33626
Mail Address: 1766 WOOD BROOK ST., TARPON SPRINGS, FL, 34689
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER MARK Managing Member 1766 WOOD BROOK ST., TARPON SPRINGS, FL, 34689
WEAVER MARK Agent 1766 WOOD BROOK ST., TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08295900307 JUMP ZONE EXPIRED 2008-10-21 2013-12-31 - 1766 WOOD BROOK ST., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2009-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 12402 RACE TRACK RD., TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-06-03
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-02-24
REINSTATEMENT 2011-10-27
ANNUAL REPORT 2010-05-03
LC Amendment 2009-11-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State