Entity Name: | W E T SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
W E T SOLUTIONS 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. |
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: | 23 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2020 (5 years ago) |
Document Number: | L09000039408 |
FEI/EIN Number |
270239322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1825 NW Corporate Blvd, Boca Raton, FL, 33431, US |
Mail Address: | 1825 NW Corporate Blvd, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAIDLEY HENRY G | Managing Member | 4410 TOWNSHIP LINE RD-APT. G1B, DREXEL HILL, PA, 19026 |
HENRY LAIDLEY G | Agent | 6284 Seminole Terrace, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 1825 NW Corporate Blvd, Suite 110, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 1825 NW Corporate Blvd, Suite 110, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 6284 Seminole Terrace, Margate, FL 33063 | - |
REINSTATEMENT | 2020-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-26 | HENRY, LAIDLEY G. | - |
REINSTATEMENT | 2011-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-03-24 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State