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. |
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 |
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 |
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 | - |
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 |
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