Search icon

WESTRIDGE APARTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CATLETT JAMES J Manager 800 WEST MONROE STREET, JACKSONVILLE, FL, 32202
CORPORATION SERVICE COMPANY Agent -

Events

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 -

Documents

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