Search icon

WEST MEADOWS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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