Search icon

WES AUTOMOTIVE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GOLDSTEIN WESLEY J Managing Member 5700 Funston Street, Hollywood, FL, 33023
GOLDSTEIN WESLEY J Agent 5700 Funston Street, Hollywood, FL, 33023

Events

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 -

Debts

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

Documents

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