Entity Name: | NICK WEBER REMODELING & SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NICK WEBER REMODELING & SERVICES 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. |
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: | 20 Oct 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2021 (3 years ago) |
Document Number: | L17000217564 |
FEI/EIN Number |
82-3204186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4348 steinbeck way, ave maria, FL, 34142, US |
Mail Address: | 4348 steinbeck way, ave maria, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER NICK M | Authorized Member | 4348 steinbeck way, ave maria, FL, 34142 |
WEBER ROBIN | Manager | 4348 steinbeck way, ave maria, FL, 34142 |
WEBER ROBIN | Agent | 4348 steinbeck way, ave maria, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 4348 steinbeck way, ave maria, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 4348 steinbeck way, ave maria, FL 34142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 4348 steinbeck way, ave maria, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-02 | WEBER, ROBIN | - |
REINSTATEMENT | 2021-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2018-01-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-21 |
AMENDED ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2022-02-03 |
REINSTATEMENT | 2021-12-02 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2018-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State