Search icon

WEB 182, LLC - Florida Company Profile

Company Details

Entity Name: WEB 182, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEB 182, 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: 18 Feb 2015 (10 years ago)
Date of dissolution: 13 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2025 (3 months ago)
Document Number: L15000030127
Address: 4333 WORTHINGTON CIRCLE, PALM HARBOR, FL, 34685, US
Mail Address: C/O HANK BARNES, 4333 WORTHINGTON CIRCLE, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES HANK Manager 4333 WORTHINGTON CIRCLE, PALM HARBOR, FL, 34685
BARNES JONATHAN D Member 2096 Hidden Lake Drive, Palm Harbor, FL, 34683
BARNES HANK Agent 1904 CALUMET ST, CLEARWATER, FL, 33765
PORT ELECTRIC SUPPLY CORP. Authorized Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 4333 WORTHINGTON CIRCLE, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2024-01-17 4333 WORTHINGTON CIRCLE, PALM HARBOR, FL 34685 -
LC AMENDMENT 2015-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 BARNES, HANK -
REGISTERED AGENT ADDRESS CHANGED 2015-10-05 1904 CALUMET ST, CLEARWATER, FL 33765 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-13
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State