Entity Name: | ROBERT WEIGEL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT WEIGEL 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: |
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: | 17 Jan 2019 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L19000019356 |
Address: | 16671 SHELBY LN, NORTH FT MYERS, FL, 33917, LE |
Mail Address: | 16671 SHELBY LN, NORTH FT MYERS, FL, 33917, LE |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIGEL JAMILYN K | Manager | 16671 SHELBY LN, NORTH FT MYERS, FL, 33917 |
WEIGEL ROBERT | Agent | 16671 SHELBY LN, NORTH FT MYERS, FL, 33917 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000112727 | ACTION PRESSURE WASHING & MOBILE DETAILING | EXPIRED | 2019-10-16 | 2024-12-31 | - | 963 SW KENTUCKY ST, FORT WHITE, FL, 32038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT WEIGEL VS STATE OF FLORIDA | 2D2014-4950 | 2014-10-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT WEIGEL LLC |
Role | Appellant |
Status | Active |
Representations | KEVIN BRIGGS, A.P.D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-01-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2015-10-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-09-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-04-22 |
Type | Order |
Subtype | Anders Order |
Description | Anders/absent appellant |
Docket Date | 2015-03-02 |
Type | Order |
Subtype | Anders Order |
Description | anders order for pro se brief |
Docket Date | 2015-02-27 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief ~ (WORD) |
On Behalf Of | ROBERT WEIGEL |
Docket Date | 2015-01-14 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ ib due |
Docket Date | 2015-01-13 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings ~ MOTION TO WITHDRAW MOTION TO SUPPLEMENT AND FOR AN EXTENSION OF TIME FILED JANUARY 5, 2015 |
On Behalf Of | ROBERT WEIGEL |
Docket Date | 2015-01-07 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-GRANT SUPP.REC & EOT F/BRF ~ CM-Supp(30)/IB(60)***ORDER VACATED BY 01-14-15 ORDER*** |
Docket Date | 2015-01-05 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief ~ motion withdrawn by 01-14-15, order |
On Behalf Of | ROBERT WEIGEL |
Docket Date | 2014-12-16 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
Docket Date | 2014-12-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ STEINBECK |
Docket Date | 2014-10-22 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY ~ WITHDRAWING ROBERT HARRIS AND APPOINTING THE P. D. |
On Behalf Of | LEE CLERK |
Docket Date | 2014-10-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2014-10-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT WEIGEL |
Name | Date |
---|---|
Florida Limited Liability | 2019-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State