Search icon

WESTON GRAPHICS LLC

Company Details

Entity Name: WESTON GRAPHICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Jul 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2024 (a month ago)
Document Number: L19000194279
FEI/EIN Number 84-2661381
Address: 1776 N COMMERCE PKWY, WESTON, FL 33326
Mail Address: 1776 N COMMERCE PKWY, WESTON, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SALVER & COOK LLP Agent 2721 EXECUTIVE PARK DR, STE 4, WESTON, FL 33331

Manager

Name Role Address
RIVERO, LUIS Manager 1776 N COMMERCE PKWY, WESTON, FL 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025747 SPEEDPRO, FORT LAUDERDALE ACTIVE 2020-02-27 2025-12-31 No data 1494 VICTORIA ISLES DR., WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-29 SALVER & COOK LLP No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2721 EXECUTIVE PARK DR, STE 4, WESTON, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 1776 N COMMERCE PKWY, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2020-04-20 1776 N COMMERCE PKWY, WESTON, FL 33326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000090175 TERMINATED 1000000945070 BROWARD 2023-02-23 2043-03-01 $ 5,695.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000105587 TERMINATED 1000000917104 BROWARD 2022-02-23 2042-03-02 $ 6,709.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-12-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-20
Florida Limited Liability 2019-07-30

Date of last update: 16 Jan 2025

Sources: Florida Department of State