Search icon

WECLEW INVESTMENTS LLC

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 (11 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
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
WECLEW VICTOR T Manager 10027 University Blvd, ORLANDO, FL, 32817
Sencenbaugh Benjamin Manager 10027 University Blvd, ORLANDO, FL, 32817

Secretary

Name Role Address
Kruppa Brian Secretary 5401 N Central Expy, Suite 300, Dallas, TX, 75205

Treasurer

Name Role Address
Maldonado Jose B Treasurer 5401 N Central Expy, Suite 300, Dallas, TX, 75205

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 No data 3742 AVALON PARK BLVD E, ORLANDO, FL, 32828
G14000030931 ORLANDO HOME INSPECTOR EXPIRED 2014-03-27 2024-12-31 No data 10027 UNIVERSITY BLVD, ORLANDO, FL, 32817
G11000019603 THE REALTY MEDICS MAINTENANCE ACTIVE 2011-02-22 2026-12-31 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2023-08-29 C T Corporation System No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 10027 University Blvd, ORLANDO, FL 32817 No data
LC AMENDMENT 2013-08-21 No data No data
LC AMENDMENT 2012-02-16 No data No data
REINSTATEMENT 2011-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
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
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State