Search icon

WEST GATE PLAZA, L.L.C. - Florida Company Profile

Company Details

Entity Name: WEST GATE PLAZA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST GATE PLAZA, L.L.C. 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: 12 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2016 (9 years ago)
Document Number: L05000047291
FEI/EIN Number 202843138

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

Address: 4 WEST GATE PLAZA, CLERMONT, FL, 34711, US
Mail Address: 4 WEST GATE PLAZA, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBSTER MARY Managing Member 8946 CHERRY LAKE RD, GROVELAND, FL, 34736
WEBSTER STEVEN Managing Member 9036 MOSSY OAK LANE, CLERMONT, FL, 34711
WEBSTER STEVEN E Agent 9036 MOSSY OAK LANE, CLERMONT, FL, 34711
WEBSTER JESSICA A Manager 9036 MOSSY OAK LANE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-06-23 - -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 9036 MOSSY OAK LANE, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2009-03-20 WEBSTER, STEVEN E -
CHANGE OF PRINCIPAL ADDRESS 2008-12-12 4 WEST GATE PLAZA, CLERMONT, FL 34711 -
LC AMENDMENT 2008-12-12 - -
CHANGE OF MAILING ADDRESS 2008-12-12 4 WEST GATE PLAZA, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-22
LC Amendment 2016-06-23
ANNUAL REPORT 2016-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State