Search icon

WEIBLING INSURANCE AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: WEIBLING INSURANCE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEIBLING INSURANCE AGENCY, 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: 13 Oct 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: L10000106972
FEI/EIN Number 273661521

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

Address: 131 E NEW YORK AVE, DELAND, FL, 32724, US
Mail Address: 117 Westchester Lane, PALM COAST, FL, 32164, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michella Grace D'Amico Auth 131 E NEW YORK AVE, DELAND, FL, 32724
WEIBLING PATRICIA Manager 117 WESTCHESTER LANE, PALM COAST, FL, 32164
COPELAND DANIEL M Agent 9310 OLD KINGS ROAD, SOUTH, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-10-12 - -
CHANGE OF MAILING ADDRESS 2021-04-15 131 E NEW YORK AVE, STE 201, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 131 E NEW YORK AVE, STE 201, DELAND, FL 32724 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000035141 TERMINATED 1000000873812 VOLUSIA 2021-01-22 2031-01-27 $ 985.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000667301 TERMINATED 1000000842720 VOLUSIA 2019-10-04 2029-10-09 $ 431.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000647477 TERMINATED 1000000824004 VOLUSIA 2019-04-22 2029-10-02 $ 692.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
LC Amendment 2023-10-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State