Search icon

WESTERN, LLC - Florida Company Profile

Company Details

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

WESTERN, 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: 05 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000065969
FEI/EIN Number APPLIED FOR

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

Address: 215 N, BIRCH ROAD, 10 B, FT. LAUDERDALE, FL, 33304
Mail Address: 215 N, BIRCH ROAD, 10 B, FT. LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY HARRIET Manager 215 N. Birch Road, Suite 10-B, Fort Lauderdale, FL
LEVIN MARK Agent 215 N. BIRCH ROAD, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-01-13 LEVIN, MARK -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 215 N. BIRCH ROAD, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-11 215 N, BIRCH ROAD, 10 B, FT. LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2008-02-11 215 N, BIRCH ROAD, 10 B, FT. LAUDERDALE, FL 33304 -
CANCEL ADM DISS/REV 2007-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State