Search icon

WEEKI WACHEE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: WEEKI WACHEE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEEKI WACHEE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2020 (5 years ago)
Document Number: L11000015143
FEI/EIN Number 47-4762373

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

Address: 16150 Aviation Loop Drive, Suite 15204, Brooksville, FL, 34604, US
Mail Address: 16150 Aviation Loop Drive, Suite 15204, Brooksville, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGROGAN BRIAN Manager 16150 Aviation Loop Drive, Brooksville, FL, 34604
MCGROGAN BRIAN Agent 16150 Aviation Loop Drive, Brooksville, FL, 34604

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 16150 Aviation Loop Drive, Suite 15204, Brooksville, FL 34604 -
REINSTATEMENT 2020-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 16150 Aviation Loop Drive, Suite 15204, Brooksville, FL 34604 -
CHANGE OF MAILING ADDRESS 2020-02-28 16150 Aviation Loop Drive, Suite 15204, Brooksville, FL 34604 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-08-05 MCGROGAN, BRIAN -
REINSTATEMENT 2015-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-02-28
ANNUAL REPORT 2016-01-20
AMENDED ANNUAL REPORT 2015-08-11
REINSTATEMENT 2015-08-05
REINSTATEMENT 2012-11-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State