Search icon

WELLINGTON EATS, LLC

Company Details

Entity Name: WELLINGTON EATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Apr 2017 (8 years ago)
Document Number: L17000089222
FEI/EIN Number 82-1365083
Mail Address: 1032 E BRANDON BLVD, Brandon, FL, 33511, US
Address: 2605 S STATE ROAD 7 #410, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WELTZIN RAYMOND Agent 1684 SW JAMESPORT DR, PORT ST LUCIE, FL, 34953

Manager

Name Role Address
PEREIRA THIAGO Manager 3948 Trammel Dr, Cumming, GA, 30041

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000092186 MOE'S SOUTHWEST GRILL ACTIVE 2024-08-02 2029-12-31 No data 1032 E BRANDON BLVD, #8268, BRANDON, FL, 33511
G17000068639 MOE'S SOUTHWEST GRILL EXPIRED 2017-06-22 2022-12-31 No data 340 S LEMON AVE #8680, WALNUT, CA, 91789

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-16 2605 S STATE ROAD 7 #410, WELLINGTON, FL 33414 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-04 2605 S STATE ROAD 7 #410, WELLINGTON, FL 33414 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000801272 TERMINATED 1000000848393 PALM BEACH 2019-11-13 2029-12-11 $ 388.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-28
Florida Limited Liability 2017-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State