Entity Name: | WELLINGTON ASSETS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WELLINGTON ASSETS, 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: | 15 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2016 (8 years ago) |
Document Number: | L12000104792 |
FEI/EIN Number |
46-0782324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3363 NE 163 STREET, SUITE 502, NORTH MIAMI BEACH, FL, 33160, US |
Mail Address: | 3363 NE 163 STREET, SUITE 502, NORTH MIAMI BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WELLINGTON ASSETS, LLC, NEW YORK | 4294347 | NEW YORK |
Name | Role | Address |
---|---|---|
SCEMAMA PHILIPPE | Manager | 3363 NE , 163 STREET, NORTH MIAMI BEACH, FL, 33160 |
DIAINE SCEMAMA ELISA | Managing Member | 3363 NE , 163 STREET, NORTH MIAMI BEACH, FL, 33160 |
SCEMAMA ELISA | Agent | 3363 NE 163 STREET, North MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-28 | DIAINE SCEMAMA, ELISA | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | SCEMAMA, ELISA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 3363 NE 163 STREET, UNIT 502, North MIAMI BEACH, FL 33160 | - |
REINSTATEMENT | 2016-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-14 |
REINSTATEMENT | 2016-11-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State