Search icon

WES, LLC - Florida Company Profile

Company Details

Entity Name: WES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Jan 2014 (11 years ago)
Document Number: L14000011071
FEI/EIN Number 46-4642829

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 907 HILLARY COURT, ORLANDO, FL, 32804, US
Mail Address: 14241 Midlothian Turnpike, #242, Midlothian, VA, 23113-6500, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEATHERS ENGINEERING SERVICES, INC. Manager 14241 MIDLOTHIAN TURNPIKE, 242, MIDLOTHIAN, VA, 23113
Gray Robinson, P.A. Agent 301 East Pine Street, Orlando, FL, 32801
WEATHERS NAOMI L President 14241 MIDLOTHIAN TURNPIKE, NO. 242, MIDLOTHIAN, VA, 23113
Coates Richard LIII Vice President 907 HILLARY COURT, Orlando, FL, 32804
TAYLOR VERONICA Vice President 217 GAULEY DRIVE, Columbia, SC, 29212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 907 HILLARY COURT, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2020-12-26 907 HILLARY COURT, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2016-02-26 Gray Robinson, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 301 East Pine Street, Suite 1400, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-12-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State