Search icon

WECO DISTRIBUTORS OF FLORIDA, LLC

Company Details

Entity Name: WECO DISTRIBUTORS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Aug 2010 (14 years ago)
Document Number: L10000088358
FEI/EIN Number 273309870
Address: 3439 Technology Dr., Unit 5, Nokomis, FL, 34275, US
Mail Address: P.O Box 651, Laurel, FL, 34272, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WINKLER WILLIAM R Agent 127 Cordana Ct., VENICE, FL, 34292

Managing Member

Name Role Address
William Winkler R Managing Member 127 Cordana Ct., VENICE, FL, 34292
Kathleen Winkler P Managing Member 127 Cordana Ct., VENICE, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000094758 WECO SERVICES ACTIVE 2022-08-11 2027-12-31 No data P.O. BOX 651, SUITE 9, LAUREL, FL, 34272
G22000002229 SW SUPPLY GROUP ACTIVE 2022-01-06 2027-12-31 No data PO BOX 651, LAUREL, FL, 34272
G11000011807 SW SUPPLY GROUP EXPIRED 2011-01-31 2016-12-31 No data 6469 SHOAL CREEK ST. CIR, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 3439 Technology Dr., Unit 5, Nokomis, FL 34275 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 127 Cordana Ct., VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2014-01-09 3439 Technology Dr., Unit 5, Nokomis, FL 34275 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State