Search icon

WE SOD JACKSONVILLE LLC - Florida Company Profile

Company Details

Entity Name: WE SOD JACKSONVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WE SOD JACKSONVILLE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000008468
FEI/EIN Number 47-3071224

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

Address: 7380 County Rd 208, St Augustine, FL, 32092, US
Mail Address: 6271 St. Augustine Rd., Suite 24 - #120, Jacksonville, FL, 32217, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEERTS KYLE P President 3872 MARIANNA RD, JACKSONVILLE, FL, 32217
WEERTS KYLE P Agent 3872 MARIANNA RD, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049872 WE SOD JAX ACTIVE 2021-04-12 2026-12-31 - 7380 COUNTY ROAD 208, C, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-01 - -
CHANGE OF MAILING ADDRESS 2021-12-01 7380 County Rd 208, Lot C, St Augustine, FL 32092 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-27 7380 County Rd 208, Lot C, St Augustine, FL 32092 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-13 WEERTS, KYLE P -
REINSTATEMENT 2017-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000508384 ACTIVE 16-2022-SC-014613 COUNTY COURT, DUVAL COUNTY FL 2022-09-20 2027-11-03 $4,138.56 JED R. GOFF, 2266 OCEANWALK DR W., ATLANTIC BEACH, FL 32233

Documents

Name Date
REINSTATEMENT 2021-12-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-27
REINSTATEMENT 2018-10-02
REINSTATEMENT 2017-01-13
Florida Limited Liability 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State