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. |
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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State