Entity Name: | NELSON & WERLINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NELSON & WERLINE, 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: | 14 Jan 2013 (12 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Jul 2023 (2 years ago) |
Document Number: | L13000007037 |
FEI/EIN Number |
65-0676062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1222 SE 47th Street, Suite 305, Cape Coral, FL, 33904, US |
Mail Address: | 1222 SE 47th Street, Suite 305, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON DEIDRA | Manager | 1222 SE 47TH ST., STE. 305, CAPE CORAL, FL, 33904 |
WERLINE YVONNE | Manager | 1222 SE 47TH ST., STE. 305, CAPE CORAL, FL, 33904 |
GREEN BRUCE D | Agent | 1380 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2023-07-05 | NELSON & WERLINE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-03 | 1222 SE 47th Street, Suite 305, Cape Coral, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2021-08-03 | 1222 SE 47th Street, Suite 305, Cape Coral, FL 33904 | - |
LC NAME CHANGE | 2016-04-29 | CONSTANTINO, NELSON & WERLINE, LLC | - |
CONVERSION | 2013-01-14 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000056436. CONVERSION NUMBER 500000128605 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
LC Amendment and Name Change | 2023-07-05 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
LC Name Change | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State