Search icon

WEDEBROCK REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: WEDEBROCK REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEDEBROCK REAL ESTATE 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: 19 Sep 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L08000089174
FEI/EIN Number 263389928

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

Address: 6350 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228, US
Mail Address: 12620 LAMPLIGHTER SQUARE, SUITE 461, SAINT LOUIS, MO, 63128, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER K. CASWELL, P.A. Agent -
HUNTER BUDDY D Managing Member 1929 ALLEN PKWY, HOUSTON, TX, 77019
LOGUE DON C Manager 6350 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228
MILLER HENRY C Manager 12620 LAMPLIGHTER SQUARE, SAINT LOUIS, MO, 63128
ALEXANDER RAY J Manager 6350 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08270900269 WEDEBROCK REAL ESTATE EXPIRED 2008-09-26 2013-12-31 - 12620 LAMPLIGHTER SQUARE, SUITE 461, ST. LOUIS, MO, 63128
G08270900277 WEDEBROCK REAL ESTATE CO EXPIRED 2008-09-26 2013-12-31 - 12620 LAMPLIGHTER SQUARE, SUITE 461, ST LOUIS, MO, 63128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-03-10
Florida Limited Liability 2008-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State