Search icon

WEG HOLDINGS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: WEG HOLDINGS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEG HOLDINGS OF FLORIDA 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: 15 Oct 2008 (17 years ago)
Date of dissolution: 12 May 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 12 May 2015 (10 years ago)
Document Number: L08000097475
FEI/EIN Number 263782487

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

Address: 713 N PARK RD, SUITE 100, PLANT CITY, FL, 33563, US
Mail Address: 713 N PARK RD, SUITE 100, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ TIMOTHY MJR Manager 713 N PARK RD, PLANT CITY, FL, 33563
LOPEZ TIMOTHY MSR Agent 713 N PARK RD, PLANT CITY, FL, 33563
LOPEZ TIMOTHY M Managing Member 713 N PARK RD SUITE 100, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091986 WESTCOAST ENTERPRISES ACTIVE 2014-09-09 2029-12-31 - 713 N. PARK ROAD, SUITE 100, PLANT CITY, FL, 33563
G08337900151 WESTCOAST ENTERPRISES EXPIRED 2008-12-02 2013-12-31 - 713 N PARK ROAD, SUITE 100, PLANT CITY, FL, 33563-3980

Events

Event Type Filed Date Value Description
CONVERSION 2015-05-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS P15000043302. CONVERSION NUMBER 900000151489
REGISTERED AGENT NAME CHANGED 2014-03-23 LOPEZ, TIMOTHY M, SR -

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-28
Florida Limited Liability 2008-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State