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. |
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 |
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 |
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 | - | - |
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