Entity Name: | WEST MEADOWS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEST MEADOWS, L.L.C. 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: | 27 Jul 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L00000008974 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 386 S. Atlantic Ave. #1032, Ormond Beach, FL, 32176, US |
Mail Address: | 386 S. Atlantic Ave. #1032, Ormond Beach, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lovelace Zane MGRM | Managing Member | 386 S. Atlantic Ave. #1032, Ormond Beach, FL, 32176 |
Northwest Registered Agent Services | Agent | 7901 4TH STREET N., St. Petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-16 | 7901 4TH STREET N., STE #300, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-16 | 386 S. Atlantic Ave. #1032, Ormond Beach, FL 32176 | - |
CHANGE OF MAILING ADDRESS | 2021-11-16 | 386 S. Atlantic Ave. #1032, Ormond Beach, FL 32176 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-16 | Northwest Registered Agent Services | - |
REINSTATEMENT | 2021-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2013-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-17 |
REINSTATEMENT | 2021-11-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-09 |
Reinstatement | 2013-06-19 |
Reg. Agent Resignation | 2012-03-19 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-01-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State