Search icon

WEEDEN MEDICAL, LLC - Florida Company Profile

Company Details

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

WEEDEN MEDICAL, 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: 26 Sep 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jul 2017 (8 years ago)
Document Number: L14000153398
FEI/EIN Number 47-2005442

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

Mail Address: 1929 Wingfield Dr, Longwood, FL, 32779, US
Address: 601 S New York Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEDEN RENEE Chief Executive Officer 1929 Wingfield Dr, Longwood, FL, 32779
WEEDEN RENEE Agent 1929 Wingfield Dr, Longwood, FL, 32779

Form 5500 Series

Employer Identification Number (EIN):
472005442
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000123501 SLATE WELLNESS ACTIVE 2024-10-03 2029-12-31 - 1929 WINGFIELD DR, LONGWOOD, FL, 32779
G14000116116 ORLANDO SKIN SOLUTIONS EXPIRED 2014-11-18 2019-12-31 - 905 LAKE LILY DR #C245, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 601 S New York Ave, Ste A-101, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-04-12 601 S New York Ave, Ste A-101, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 1929 Wingfield Dr, Longwood, FL 32779 -
LC STMNT OF RA/RO CHG 2017-07-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
CORLCRACHG 2017-07-14
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-14

USAspending Awards / Financial Assistance

Date:
2021-06-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
498000.00
Total Face Value Of Loan:
0.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81000.00
Total Face Value Of Loan:
56500.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81000
Current Approval Amount:
56500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56811.12

Date of last update: 03 Jun 2025

Sources: Florida Department of State