Search icon

WEIGHLITEPRO, LLC - Florida Company Profile

Company Details

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

WEIGHLITEPRO, 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: 21 Sep 2015 (10 years ago)
Date of dissolution: 09 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L15000159963
FEI/EIN Number 47-5094282

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

Address: 8833 PERIMETER PARK BLVD, #202, JACKSONVILLE, FL, 32216, US
Mail Address: P.O BOX 551695, JACKSONVILLE, FL, 32255, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CYWES SIDNEY Clin P.O BOX 551695, JACKSONVILLE, FL, 32255
JAQUES JULIE Agent 8833 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-09 - -
LC STMNT OF RA/RO CHG 2017-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-19 8833 PERIMETER PARK BLVD, #202, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2017-04-19 JAQUES, JULIE -
LC DISSOCIATION MEM 2017-01-03 - -
LC STMNT OF RA/RO CHG 2017-01-03 - -
LC AMENDMENT 2015-12-28 - -
CHANGE OF MAILING ADDRESS 2015-11-25 8833 PERIMETER PARK BLVD, #202, JACKSONVILLE, FL 32216 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-14
CORLCRACHG 2017-06-19
AMENDED ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2017-01-08
CORLCDSMEM 2017-01-03
CORLCRACHG 2017-01-03
ANNUAL REPORT 2016-04-18
LC Amendment 2015-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State