Search icon

WEINSTEAM, LLC

Company Details

Entity Name: WEINSTEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000069863
FEI/EIN Number 46-2783237
Address: 3620 NW 71st Street, COCONUT CREEK, FL, 33073, US
Mail Address: 3620 NW 71st Street, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LINDINE FRANK Agent 3620 NW 71st Street, COCONUT CREEK, FL, 33073

Manager

Name Role Address
LINDINE FRANK Manager 3620 NW 71st Street, Coconut Creek, FL, 33073
DiGiorgio Anthony C Manager 842 SW 9th Street Circle, Boca Raton, FL, 33086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098644 WE INSURE EXPIRED 2014-09-29 2019-12-31 No data 4400 W. HILLSBORO BLVD, STE. 9, COCONUT CREEK, FL, 33073
G13000084294 WE INSURE FLORIDA EXPIRED 2013-08-23 2018-12-31 No data 4400 WEST HILLSBORO BLVD, SUITE 9, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 3620 NW 71st Street, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2019-01-28 3620 NW 71st Street, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 3620 NW 71st Street, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05
AMENDED ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
Florida Limited Liability 2013-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State