Search icon

WECLEW INVESTMENTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WECLEW INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2013 (12 years ago)
Document Number: L09000039407
FEI/EIN Number 264759560
Address: 10027 University Blvd, ORLANDO, FL, 32817, US
Mail Address: 5401 N Central Expy, Suite 300, Dallas, TX, 75205, US
ZIP code: 32817
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Sencenbaugh Benjamin Manager 10027 University Blvd, ORLANDO, FL, 32817
Kruppa Brian Secretary 5401 N Central Expy, Suite 300, Dallas, TX, 75205
Maldonado Jose B Treasurer 5401 N Central Expy, Suite 300, Dallas, TX, 75205
WECLEW VICTOR T Manager 10027 University Blvd, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000080792 BNT INVESTMENTS EXPIRED 2014-08-06 2019-12-31 - 3742 AVALON PARK BLVD E, ORLANDO, FL, 32828
G14000030931 ORLANDO HOME INSPECTOR EXPIRED 2014-03-27 2024-12-31 - 10027 UNIVERSITY BLVD, ORLANDO, FL, 32817
G11000019603 THE REALTY MEDICS MAINTENANCE ACTIVE 2011-02-22 2026-12-31 - 10027 UNIVERSITY BLVD, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-29 10027 University Blvd, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-08-29 C T Corporation System -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 10027 University Blvd, ORLANDO, FL 32817 -
LC AMENDMENT 2013-08-21 - -
LC AMENDMENT 2012-02-16 - -
REINSTATEMENT 2011-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
119100.00
Total Face Value Of Loan:
119100.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17400.00
Total Face Value Of Loan:
17400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,400
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,579.32
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $17,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State