Search icon

WEITING ENTERPRISE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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