Search icon

WELDESIGN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: WELDESIGN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELDESIGN SERVICES 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: 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: 23 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000073079
FEI/EIN Number 452603801

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

Address: 515 NW 47th Terrace, MIAMI, FL, 33127, US
Mail Address: 515 NW 47th Terrace, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELDE FRANK J Managing Member 3920 NW 1ST AVE, MIAMI, FL, 33127
WELDE FRANK J Agent 515 NW 47th Terrace, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-14 515 NW 47th Terrace, MIAMI, FL 33127 -
REINSTATEMENT 2018-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-14 515 NW 47th Terrace, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2018-11-14 515 NW 47th Terrace, MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 WELDE, FRANK J -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000512351 LAPSED 2012 CA 009825 MB PALM BEACH COUNTY 2012-08-09 2018-03-01 $22,843.53 EASTERN METAL SUPPLY, INC., 3600 23 AVENUE SOUTH, LAKE WORTH, FL 33461
J12000460389 ACTIVE 1000000278519 MIAMI-DADE 2012-05-25 2032-05-30 $ 600.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08
REINSTATEMENT 2015-10-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-11-02
Florida Limited Liability 2011-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State