Search icon

WESTOVER EAGLE HARBOR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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