Search icon

WESTSIDE & 45TH, LLC

Company Details

Entity Name: WESTSIDE & 45TH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L06000038765
FEI/EIN Number 204694526
Address: 4801 LINTON BLVD.,, #11A, 643, DELRAY BEACH, FL, 33445, US
Mail Address: 4801 LINTON BLVD.,, #11A, 643, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CASALE DONATO W Agent 4801 LINTON BLVD.,, DELRAY BEACH, FL, 33445

Managing Member

Name Role Address
CASALE DONATO W Managing Member 4801 LINTON BLVD, #11A 643, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2008-07-09 CASALE, DONATO W No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 4801 LINTON BLVD.,, #11A, 643, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2007-01-03 4801 LINTON BLVD.,, #11A, 643, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 4801 LINTON BLVD.,, #11A, 643, DELRAY BEACH, FL 33445 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000451395 TERMINATED 1000000752043 DUVAL 2017-07-31 2037-08-03 $ 1,216.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-07-10
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State