Entity Name: | WEAMER PAINTING PLUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEAMER PAINTING PLUS, 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: | 19 Aug 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 26 Jul 2017 (8 years ago) |
Document Number: | L13000117040 |
FEI/EIN Number |
47-1330254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 92 FOXHALL LANE, PALM COAST, FL, 32137, US |
Mail Address: | 92 FOXHALL LANE, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIMOTHY L WEAMER | Authorized Member | 92 FOXHALL LANE, PALM COAST, FL, 32137 |
WEAMER ALMA KAYE | Authorized Member | 92 FOXHALL LANE, PALM COAST, FL, 32137 |
WEAMER TIMOTHY | Agent | 92 FOXHALL LANE, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2017-07-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-26 | 92 FOXHALL LANE, PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-26 | WEAMER, TIMOTHY | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-06 | 92 FOXHALL LANE, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2017-07-06 | 92 FOXHALL LANE, PALM COAST, FL 32137 | - |
LC DISSOCIATION MEM | 2016-01-11 | - | - |
LC AMENDMENT | 2013-11-06 | - | - |
LC AMENDMENT | 2013-10-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
CORLCRACHG | 2017-07-26 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State