Search icon

WEP RETAIL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: WEP RETAIL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEP RETAIL HOLDINGS, 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: 26 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000078226
FEI/EIN Number 273190371

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

Mail Address: 13421 South Shore Blvd, Suite 203-BOX 1, Wellington, FL, 33414, US
Address: 13501 South Shore Blvd, SUITE 101, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLISSIMO MARK J Manager 13421 South Shore Blvd, Wellington, FL, 33414
Bellissimo Mark J Agent 13421 South Shore Blvd, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 13421 South Shore Blvd, Suite 203-BOX 1, Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 13501 South Shore Blvd, SUITE 101, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2023-02-07 13501 South Shore Blvd, SUITE 101, WELLINGTON, FL 33414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2022-04-15 WEP RETAIL HOLDINGS, LLC -
REGISTERED AGENT NAME CHANGED 2014-02-07 Bellissimo, Mark J -

Documents

Name Date
REINSTATEMENT 2023-02-07
LC Name Change 2022-04-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State