Search icon

WES QUALITY CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: WES QUALITY CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WES QUALITY CONSTRUCTION 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: 19 Sep 2016 (9 years ago)
Date of dissolution: 03 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L16000174614
FEI/EIN Number 81-3951212

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

Address: 10146 OWL HEAD CIRCLE, PORT CHARLOTTE, FL, 33981, US
Mail Address: 10146 OWL HEAD CIRCLE, PORT CHARLOTTE, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINER LINDA L Authorized Member 10146 OWL HEAD CIRCLE, PORT CHARLOTTE, FL, 33981
SCHWEITZER WILLIAM E Authorized Member 10146 OWL HEAD CIRCLE, PORT CHARLOTTE, FL, 33981
Giner Linda l Agent 10146 OWL HEAD CIRCLE, PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-03 - -
VOLUNTARY DISSOLUTION 2022-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 10146 OWL HEAD CIRCLE, PORT CHARLOTTE, FL 33981 -
REINSTATEMENT 2020-03-04 - -
REGISTERED AGENT NAME CHANGED 2020-03-04 Giner, Linda l -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-03-13 10146 OWL HEAD CIRCLE, PORT CHARLOTTE, FL 33981 -
LC STMNT OF RA/RO CHG 2017-03-13 - -

Documents

Name Date
REINSTATEMENT 2022-01-03
VOLUNTARY DISSOLUTION 2022-01-03
AMENDED ANNUAL REPORT 2020-11-29
REINSTATEMENT 2020-03-04
ANNUAL REPORT 2018-04-14
CORLCRACHG 2017-03-13
ANNUAL REPORT 2017-02-04
Florida Limited Liability 2016-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State