Entity Name: | WESTOVER EAGLE HARBOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESTOVER EAGLE HARBOR, 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. |
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: | 14 Mar 2003 (22 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 20 Feb 2014 (11 years ago) |
Document Number: | L03000009445 |
FEI/EIN Number |
562333398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1489 County Road 220, Orange Park, FL, 32003, US |
Mail Address: | 3825 Camp Bowie Blvd, Fort Worth, TX, 76107-3355, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | - |
Cutler Hadyn | Manager | 3825 Camp Bowie Blvd, Fort Worth, TX, 761073355 |
Cockerham John | Manager | 3825 Camp Bowie Blvd, Fort Worth, TX, 761073355 |
Brous Sam | Manager | 301 Commerce St. Suite 2040, Fort Worth, TX, 76102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-24 | 1489 County Road 220, Orange Park, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2019-01-24 | 1489 County Road 220, Orange Park, FL 32003 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-24 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-24 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2014-02-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State