Entity Name: | WESTLAKE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESTLAKE HOLDINGS, 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. |
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: | 19 Jul 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000071942 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 South Armenia Ave, TAMPA, FL, 33609, US |
Mail Address: | 111 South Armenia Ave, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILLS JEFFERY S | Agent | 111 South Armenia Ave, TAMPA, FL, 33609 |
EISENHOWER PROPERTY GROUP LLC | Managing Member | 111 South Armenia Ave, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 111 South Armenia Ave, Suite 201, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 111 South Armenia Ave, Suite 201, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 111 South Armenia Ave, Suite 201, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2012-06-13 | HILLS, JEFFERY S | - |
REINSTATEMENT | 2012-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2007-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-06-13 |
REINSTATEMENT | 2012-04-24 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-10 |
ANNUAL REPORT | 2008-03-18 |
REINSTATEMENT | 2007-11-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State