Search icon

WEE-POP,LLC - Florida Company Profile

Company Details

Entity Name: WEE-POP,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WEE-POP,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: 03 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000113478
FEI/EIN Number 84-1773606

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

Address: 5379 lyons rd pmb 3109, coconut creek, FL 33073
Mail Address: 5379 lyons rd pmb 3109, coconut creek, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINCON, MICHELLE Agent 5379 lyons rd pmb 3109, coconut creek, FL 33073
RINCON, MICHELLE Authorized Member 5379 lyons rd pmb 3109, coconut creek, FL 33073
Carr, Brandon Wesley Authorized Member 6160 sw 21st st, plantation, FL 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-02 5379 lyons rd pmb 3109, coconut creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-02 5379 lyons rd pmb 3109, coconut creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2022-08-02 5379 lyons rd pmb 3109, coconut creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2021-09-28 RINCON, MICHELLE -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2019-12-30 - -
LC AMENDMENT 2019-12-30 - -

Documents

Name Date
ANNUAL REPORT 2022-08-02
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-30
CORLCDSMEM 2019-12-30
LC Amendment 2019-12-30
Florida Limited Liability 2019-05-03

Date of last update: 16 Feb 2025

Sources: Florida Department of State