Search icon

WEISSMAN FAMILY TRUST, LLC - Florida Company Profile

Company Details

Entity Name: WEISSMAN FAMILY TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEISSMAN FAMILY TRUST, 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: 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: 23 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2011 (14 years ago)
Document Number: L99000009170
FEI/EIN Number 650973322

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

Address: 3700 S. Ocean Blvd., Highland Beach, FL, 33487, US
Mail Address: 3700 S. Ocean Blvd., Highland Beach, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISSMAN MICHAEL Managing Member 3700 S. OCEAN BLVD., #810, HIGHLAND BEACH, FL, 33487
WEISSMAN MICHAEL Agent 3700 S. OCEAN BLVD., HIGLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 3700 S. Ocean Blvd., #810, Highland Beach, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 3700 S. OCEAN BLVD., #810, HIGLAND BEACH, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-04-05 3700 S. Ocean Blvd., #810, Highland Beach, FL 33487 -
REINSTATEMENT 2011-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2004-10-18 WEISSMAN FAMILY TRUST, LLC -
REGISTERED AGENT NAME CHANGED 2004-05-04 WEISSMAN, MICHAEL -
REINSTATEMENT 2003-03-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State