Search icon

WESTCHESTER AWARDS, LLC

Company Details

Entity Name: WESTCHESTER AWARDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Oct 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2019 (6 years ago)
Document Number: L05000104963
FEI/EIN Number 203693302
Address: 111 W. RICH AVE., DELAND, FL, 32720, US
Mail Address: 111 W. RICH AVE., DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSTON MARK A Agent 111 W. RICH AVE, DELAND, FL, 32720

Managing Member

Name Role Address
JOHNSTON MARK A Managing Member 111 W. RICH AVE., DELAND, FL, 32720

Authorized Member

Name Role Address
JOHNSTON ERIN M Authorized Member 111 W. RICH AVE., DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111748 TROPHY FACTORY PLUS FRAMING ACTIVE 2015-11-02 2025-12-31 No data 111 RICH AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-08-02 JOHNSTON, MARK A No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-02 111 W. RICH AVE, DELAND, FL 32720 No data
LC AMENDMENT 2019-08-02 No data No data
LC AMENDMENT 2018-09-20 No data No data
LC AMENDMENT 2011-11-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-11-17 111 W. RICH AVE., DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2010-11-17 111 W. RICH AVE., DELAND, FL 32720 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
LC Amendment 2019-08-02
ANNUAL REPORT 2019-04-25
LC Amendment 2018-09-20
ANNUAL REPORT 2018-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State