Search icon

WEIL WORKS LLC - Florida Company Profile

Company Details

Entity Name: WEIL WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEIL WORKS 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: 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: 13 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: L10000052204
FEI/EIN Number 272653127

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

Address: 1002B S Church Ave, TAMPA, FL, 33629, US
Mail Address: 1002B S Church Ave, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIL SAMUEL OCTAVIO Managing Member 1002B S Church Ave, TAMPA, FL, 33629
WEIL SAMUEL OCTAVIO Agent 1002B S Church Ave, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032087 COURTNEY'S TABLE AT 708 EXPIRED 2017-03-27 2022-12-31 - 608 N. HIMES AVE., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1002B S Church Ave, #320393, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2024-04-30 1002B S Church Ave, #320393, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1002B S Church Ave, #320393, TAMPA, FL 33629 -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 WEIL, SAMUEL OCTAVIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9451868905 2021-05-12 0455 PPP 608 N Himes Ave, Tampa, FL, 33609-1328
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10885
Loan Approval Amount (current) 10885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-1328
Project Congressional District FL-14
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11016.53
Forgiveness Paid Date 2022-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State