Search icon

WESTON CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: WESTON CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTON CAPITAL 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: 03 Apr 2014 (11 years ago)
Document Number: L14000054429
FEI/EIN Number 38-3928440

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

Address: 15622 WHITE LINEN DR, Bradenton, FL, 34211, US
Mail Address: 15622 WHITE LINEN DR, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABELLE NEIL J Manager 15622 White Linen Dr., Bradenton, FL, 34211
LaBelle Weston J Manager 14006 Mount Laurel Trl, Bradenton, FL, 34211
LABELLE NEIL J Agent 15622 White Linen Dr., Bradenton, FL, 34211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 15622 White Linen Dr., Bradenton, FL 34211 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 15622 WHITE LINEN DR, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2021-09-28 15622 WHITE LINEN DR, Bradenton, FL 34211 -
REGISTERED AGENT NAME CHANGED 2020-03-17 LABELLE, NEIL J -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1630697208 2020-04-15 0455 PPP 11766 Forrest Park Circle, BRADENTON, FL, 34211
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 42290
Servicing Lender Name Union Bank and Trust Company
Servicing Lender Address 3643 S 48th St, LINCOLN, NE, 68506-4341
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34211-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 42290
Originating Lender Name Union Bank and Trust Company
Originating Lender Address LINCOLN, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20993.62
Forgiveness Paid Date 2021-01-20
9846268406 2021-02-17 0455 PPS 12084 Longview Lake Cir, Bradenton, FL, 34211-4964
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 42290
Servicing Lender Name Union Bank and Trust Company
Servicing Lender Address 3643 S 48th St, LINCOLN, NE, 68506-4341
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34211-4964
Project Congressional District FL-16
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 42290
Originating Lender Name Union Bank and Trust Company
Originating Lender Address LINCOLN, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20937.9
Forgiveness Paid Date 2021-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State