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