Search icon

WEB REPS LLC - Florida Company Profile

Company Details

Entity Name: WEB REPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEB REPS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2016 (9 years ago)
Document Number: L08000075662
FEI/EIN Number 263648383

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

Address: 1880 82nd. Ave, VERO BEACH, FL, 32966, US
Mail Address: 1880 82nd. Ave., VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER CHARLES D Managing Member 409 21ST PLACE SW, VERO BEACH, FL, 32962
Walker Charles DMgmr Agent 1880 82nd. Ave., VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 1880 82nd. Ave., SUITE 203, VERO BEACH, FL 32966 -
REINSTATEMENT 2016-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 1880 82nd. Ave, SUITE 203, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2016-02-02 1880 82nd. Ave, SUITE 203, VERO BEACH, FL 32966 -
REGISTERED AGENT NAME CHANGED 2016-02-02 Walker, Charles D, Mgmr -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2008-10-30 WEB REPS LLC -
MERGER 2008-10-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000091017

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-02-02
ANNUAL REPORT 2014-03-25

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101290.33

Date of last update: 01 Jun 2025

Sources: Florida Department of State