Search icon

556 WESTREE LANE, LLC - Florida Company Profile

Company Details

Entity Name: 556 WESTREE LANE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

556 WESTREE LANE, 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: 28 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000044809
FEI/EIN Number NOT APPLICABLE

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

Address: 1515 NE 17th Ave, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1515 NE 17th Ave, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALPERN KEITH L Manager 1515 NE 17 AVE, FORT LAUDERDALE, FL, 33304
HALPERN KEITH LRA Agent 1515 NE 17th Ave, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-06-27 - -
LC STMNT OF RA/RO CHG 2023-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 1515 NE 17th Ave, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 1515 NE 17th Ave, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2022-07-25 1515 NE 17th Ave, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2021-02-22 HALPERN, KEITH L, RA -
REINSTATEMENT 2011-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Amendment 2023-06-27
CORLCRACHG 2023-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State