Entity Name: | WESTRIDGE APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESTRIDGE APARTMENTS, 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: | 26 Oct 2005 (19 years ago) |
Date of dissolution: | 23 Aug 2023 (2 years ago) |
Last Event: | VOLUNTRY DISSOLUTION |
Event Date Filed: | 23 Aug 2023 (2 years ago) |
Document Number: | L05000104872 |
FEI/EIN Number |
203682992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9541 103RD STREET, JACKSONVILLE, FL, 32210 |
Mail Address: | 21 Highland Circle, Needham, MA, 02494, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATLETT JAMES J | Manager | 800 WEST MONROE STREET, JACKSONVILLE, FL, 32202 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 9541 103RD STREET, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-19 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2014-03-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 9541 103RD STREET, JACKSONVILLE, FL 32210 | - |
Name | Date |
---|---|
CORLCVLDSI | 2023-08-23 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-16 |
REINSTATEMENT | 2014-03-19 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State