Search icon

WESTMINSTER GROUP (AMERICA), LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WESTMINSTER GROUP (AMERICA), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTMINSTER GROUP (AMERICA), 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: 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: 21 Oct 2003 (22 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L03000040320
FEI/EIN Number 200330048

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2385 ROANOKE CT., LAKE MARY, FL, 32746, US
Mail Address: 7665 Bittersweet Dr, EDEN PRAIRIE, MN, 55344, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WESTMINSTER GROUP (AMERICA), LLC, MINNESOTA 42dd51e6-9683-ec11-91b7-00155d32b93a MINNESOTA

Key Officers & Management

Name Role Address
SANYA OLAWALE A Managing Member 7665 Bittersweet Dr, EDEN PRAIRIE, MN, 55344
SANYA WALE Agent 2385 ROANOKE CT., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-17 - -
CHANGE OF MAILING ADDRESS 2016-04-24 2385 ROANOKE CT., LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2010-04-02 SANYA, WALE -
REGISTERED AGENT ADDRESS CHANGED 2010-04-02 2385 ROANOKE CT., LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-08 2385 ROANOKE CT., LAKE MARY, FL 32746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-17
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State