Entity Name: | WEITING ENTERPRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEITING ENTERPRISE, 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: |
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: | 15 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2021 (4 years ago) |
Document Number: | L11000019271 |
FEI/EIN Number |
274981121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14607 Caplock Dr, ORLANDO, FL, 32837, US |
Mail Address: | 14607 Caplock Dr, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gu Zhen Yu | Authorized Member | 14607 Caplock Dr, ORLANDO, FL, 32837 |
GU TING | Manager | 14607 Caplock Dr, ORLANDO, FL, 32837 |
XIAO WEI | Manager | 14607 Caplock Dr, ORLANDO, FL, 32837 |
Gu Zhen Yu | Agent | 14607 Caplock Dr, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-27 | Gu, Zhen Yu | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 14607 Caplock Dr, ORLANDO, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 14607 Caplock Dr, ORLANDO, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 14607 Caplock Dr, ORLANDO, FL 32837 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-02 |
REINSTATEMENT | 2021-01-19 |
ANNUAL REPORT | 2019-04-04 |
AMENDED ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-06-27 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State