Search icon

WELLER HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: WELLER HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLER 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: 15 Apr 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2019 (6 years ago)
Document Number: L11000045275
FEI/EIN Number 45-1758208

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

Address: 4470 N Meridian Avenue, MIAMI BEACH, FL, 33140, US
Mail Address: 4470 N Meridian Avenue, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD JOHN W Managing Member 4470 N Meridian Avenue, MIAMI BEACH, FL, 33140
WOOD JOSIEBELLE Managing Member 4470 N Meridian Avenue, MIAMI BEACH, FL, 33140
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 4470 N Meridian Avenue, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2021-04-09 4470 N Meridian Avenue, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-05-17 - -
REGISTERED AGENT NAME CHANGED 2019-05-17 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-03
CORLCRACHG 2019-05-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State