Search icon

WEBLIGHT, LLC - Florida Company Profile

Company Details

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

WEBLIGHT, 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: 18 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000069444
FEI/EIN Number 263001142

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

Address: 13611 S. DIXIE HWY #304, MIAMI, FL, 33176, US
Mail Address: 13611 S. Dixie Hwy, #304, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROVIRA ISABEL MARIE Managing Member 13611 S. Dixie Hwy #304, MIAMI, FL, 33176
Adams Robert R Agent 1000 Brickell Ave., Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008855 SOUND SEARCHERS EXPIRED 2019-01-17 2024-12-31 - 13611 S. DIXIE HWY, #304, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-15 Adams, Robert R. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 1000 Brickell Ave., Suite 300, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-04 13611 S. DIXIE HWY #304, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-12 13611 S. DIXIE HWY #304, MIAMI, FL 33176 -
LC AMENDMENT AND NAME CHANGE 2009-03-04 WEBLIGHT, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3333268403 2021-02-04 0455 PPP 13611 S Dixie Hwy # 304, Miami, FL, 33176-7258
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21177.5
Loan Approval Amount (current) 21177.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-7258
Project Congressional District FL-27
Number of Employees 2
NAICS code 519130
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21312.8
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State