Entity Name: | WELDON WILDLIFE REMOVAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WELDON WILDLIFE REMOVAL 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: |
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: | 24 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2019 (5 years ago) |
Document Number: | L12000070415 |
FEI/EIN Number |
45-5352634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6572 27th Way North, St Petersburg, FL, 33702, US |
Mail Address: | 6572 27th Way North, St. Petersburg, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELDON JEFFREY | Managing Member | 6572 27th Way North, ST PETERSBURG, FL, 33702 |
WELDON JEFFREY | Agent | 6572 27th Way North, St Petersburg, FL, 33702 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000042831 | A WELDON WILDLIFE REMOVAL | EXPIRED | 2013-05-03 | 2018-12-31 | - | 2432 MOOR HAVEN DRIVE EAST, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-24 | WELDON, JEFFREY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 6572 27th Way North, St Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 6572 27th Way North, St Petersburg, FL 33702 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 6572 27th Way North, St Petersburg, FL 33702 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000310302 | TERMINATED | 1000000744480 | PINELLAS | 2017-05-25 | 2027-06-01 | $ 784.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-10-24 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State