Search icon

WESLEY VISION LLC

Company Details

Entity Name: WESLEY VISION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Sep 2013 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jul 2024 (6 months ago)
Document Number: L13000126540
FEI/EIN Number 46-3707405
Address: 420 NW 129TH STREET, NORTH MIAMI, FL, 33168, US
Mail Address: P.O. Box 93261, Los Angeles, CA, 90093, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Wesley Hess Agent 420 NW 129TH STREET, NORTH MIAMI, FL, 33168

Chief Executive Officer

Name Role Address
WESLEY HESS Chief Executive Officer P.O. BOX 93261, LOS ANGELES, CA, 90093

Chief Operating Officer

Name Role Address
Wesley Jasmine Chief Operating Officer P.O. Box 93261, Los Angeles, CA, 90093

Manager

Name Role Address
WESLEY JASMINE Manager P.O. BOX 93261, LOS ANGELES, CA, 90093

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000116432 HESS WESS PRODUCTIONS ACTIVE 2023-09-20 2028-12-31 No data PO BOX 93261, LOS ANGELES, CA, 90093

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-07-30 WESLEY VISION LLC No data
REGISTERED AGENT NAME CHANGED 2018-03-17 Wesley, Hess No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-17 420 NW 129TH STREET, NORTH MIAMI, FL 33168 No data
REINSTATEMENT 2017-03-16 No data No data
CHANGE OF MAILING ADDRESS 2017-03-16 420 NW 129TH STREET, NORTH MIAMI, FL 33168 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
LC Amendment and Name Change 2024-07-30
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-17
REINSTATEMENT 2017-03-16
Florida Limited Liability 2013-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State