Search icon

WESTON SIGNATURE HOMES LLC - Florida Company Profile

Company Details

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

WESTON SIGNATURE HOMES 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: 02 May 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: L14000071541
FEI/EIN Number 46-5567803

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

Address: 11705 BOYETTE ROAD, #269, RIVERVIEW, FL, 33569, US
Mail Address: 11705 BOYETTE ROAD, #269, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTON JOHN Authorized Member 1108 SUMMER BREEZE DR., BRANDON, FL, 33511
HINES JAMES P Agent 315 S HYDE PARK AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-11 11705 BOYETTE ROAD, #269, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2017-10-11 11705 BOYETTE ROAD, #269, RIVERVIEW, FL 33569 -
LC AMENDED AND RESTATED ARTICLES 2014-05-28 - -
REGISTERED AGENT NAME CHANGED 2014-05-28 HINES, JAMES P -
REGISTERED AGENT ADDRESS CHANGED 2014-05-28 315 S HYDE PARK AVENUE, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-02
CORLCDSMEM 2020-01-17
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State