Search icon

WESTBAY BUSINESS ADVISORS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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