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. |
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 |
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 |
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 | - |
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