Entity Name: | WES AUTOMOTIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WES AUTOMOTIVE, 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: |
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: | 05 Dec 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000136663 |
FEI/EIN Number |
453977442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5700 Funston Street, Hollywood, FL, 33023, US |
Mail Address: | 5700 Funston Street, Hollywood, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN WESLEY J | Managing Member | 5700 Funston Street, Hollywood, FL, 33023 |
GOLDSTEIN WESLEY J | Agent | 5700 Funston Street, Hollywood, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 5700 Funston Street, B, Hollywood, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-26 | 5700 Funston Street, B, Hollywood, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2020-02-26 | 5700 Funston Street, B, Hollywood, FL 33023 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000588259 | ACTIVE | 1000001010440 | BROWARD | 2024-09-03 | 2044-09-11 | $ 1,163.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State