Search icon

WESTLINKS EAST ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: WESTLINKS EAST ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTLINKS EAST ASSOCIATES, 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: 07 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000116879
FEI/EIN Number 061763023

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

Address: 9921 Interstate Commerce Dr., Fort Myers, FL, 33913, US
Mail Address: 9921 Interstate Commerce Dr., Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGARVEY JOHN S Manager 12752 Trade Way Drive, Bonita Springs, FL, 34135
PRICE WILLIAM GJr. Manager 9921 Interstate Commerce Dr., Fort Myers, FL, 33913
PRICE WILLIAM GJr. Agent 9921 Interstate Commerce Dr., Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-16 9921 Interstate Commerce Dr., Fort Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2020-05-16 9921 Interstate Commerce Dr., Fort Myers, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-16 9921 Interstate Commerce Dr., Fort Myers, FL 33913 -
REGISTERED AGENT NAME CHANGED 2013-04-30 PRICE, WILLIAM G., Jr. -
NAME CHANGE AMENDMENT 2005-12-09 WESTLINKS EAST ASSOCIATES, LLC -

Documents

Name Date
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State