Entity Name: | WESTBAY BUSINESS ADVISORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESTBAY BUSINESS ADVISORS, 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: | 06 Dec 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000116729 |
FEI/EIN Number |
113796703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2106 SAINT JOHNS AVENUE, JACKSONVILLE, FL, 32204 |
Mail Address: | 2106 SAINTS JOHNS AVEN, JACKSONVILLE, FL, 32204 |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL GERARD J | Agent | 2106 SAINT JOHNS AVENUE, JACKSONVILLE, FL, 32204 |
MITCHELL GERARD J | Manager | 2106 SAINT JOHHS AVENUE, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-04 | MITCHELL, GERARD J | - |
REINSTATEMENT | 2019-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-14 | 2106 SAINT JOHNS AVENUE, JACKSONVILLE, FL 32204 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-14 | 2106 SAINT JOHNS AVENUE, JACKSONVILLE, FL 32204 | - |
CHANGE OF MAILING ADDRESS | 2012-06-14 | 2106 SAINT JOHNS AVENUE, JACKSONVILLE, FL 32204 | - |
LC AMENDMENT | 2009-02-24 | - | - |
LC NAME CHANGE | 2007-09-18 | WESTBAY BUSINESS ADVISORS, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-23 |
ANNUAL REPORT | 2012-06-14 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State