Entity Name: | THE WELFONT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 06 Apr 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M15000002493 |
FEI/EIN Number |
473189316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4654 SR 64, Bradenton, FL, 34208, US |
Mail Address: | 4654 SR 64, Bradenton, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RESISTERED AGENTS INC. | Agent | 3030 N ROCKY POINT DR STE 150A, TAMPA, FL, 33607 |
WELFONT LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 4654 SR 64, #285, Bradenton, FL 34208 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 4654 SR 64, #285, Bradenton, FL 34208 | - |
AMENDMENT | 2021-01-11 | - | - |
LC DISSOCIATION MEM | 2020-12-10 | - | - |
LC AMENDMENT | 2017-06-13 | - | - |
LC AMENDMENT | 2016-02-17 | - | - |
LC AMENDMENT | 2015-06-12 | - | - |
LC AMENDMENT | 2015-06-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000412199 | ACTIVE | 1000000931529 | HILLSBOROU | 2022-08-23 | 2032-08-31 | $ 453.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-30 |
Amendment | 2021-01-11 |
CORLCDSMEM | 2020-12-10 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-05-17 |
AMENDED ANNUAL REPORT | 2018-05-10 |
AMENDED ANNUAL REPORT | 2018-04-11 |
AMENDED ANNUAL REPORT | 2018-04-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State