Search icon

WELSH SERVICES LLC - Florida Company Profile

Company Details

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

WELSH 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: 17 Nov 2011 (13 years ago)
Date of dissolution: 17 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: L11000130821
FEI/EIN Number 453610521

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

Address: 169 Fishermans Cove Dr, Edgewater, FL, 32141, US
Mail Address: 169 Fishermans Cove Dr, Edgewater, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELSH MICHELLE Managing Member 169 Fishermans Covr Dr, Edgewater, FL, 32141
WELSH ANTHONY Managing Member 169 Fishermans Cove Dr, Edgewater, FL, 32141
WELSH MICHELLE Agent 169 Fishermans Cove Dr, Edgewater, FL, 32141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 169 Fishermans Cove Dr, Edgewater, FL 32141 -
CHANGE OF MAILING ADDRESS 2018-04-30 169 Fishermans Cove Dr, Edgewater, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 169 Fishermans Cove Dr, Edgewater, FL 32141 -
REGISTERED AGENT NAME CHANGED 2014-04-08 WELSH, MICHELLE -
LC AMENDMENT 2012-01-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State