Search icon

WESTVIEW PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: WESTVIEW PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTVIEW PARTNERS, 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 Sep 2004 (21 years ago)
Document Number: L04000067996
FEI/EIN Number 201642848

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

Mail Address: 5561 NORTH UNIVERSITY DRIVE, SUITE 102, CORAL SPRINGS, FL, 33067, US
Address: 5561 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUCCI MARK S Manager 5561 NORTH UNIVERSITY DRIVE, SUITE 102, CORAL SPRINGS, FL, 33067
EISENSMITH JEFFREY R Manager 5561 NORTH UNIVERSITY DRIVE, SUITE 103, CORAL SPRINGS, FL, 33067
Coyne Christopher M Manager 5561 N. University Drive, Coral Springs, FL, 33067
MUCCI MARK E Agent BENSON, MUCCI & WEISS, P.L., CORAL SPRINGS, FL, 33067
BETTY ANN COYNE Manager 5561 NORTH UNIVERSITY DRIVE, SUITE 101, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-06 MUCCI, MARK ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 5561 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2010-03-17 5561 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 BENSON, MUCCI & WEISS, P.L., 5561 NORTH UNIVERSITY DRIVE, SUITE 102, CORAL SPRINGS, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State