Search icon

WEST BAY HOLDINGS COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: WEST BAY HOLDINGS COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST BAY HOLDINGS COMPANY, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: L07000015862
FEI/EIN Number 262191141

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

Address: C/O LA GRANGE MGMT INC, 4037 Phelan Road, Phelan, CA, 92371, US
Mail Address: C/O LA GRANGE MGMT INC, 4037 Phelan Road, Phelan, CA, 92371, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rogers William MIV Manager C/O LA GRANGE MGMT INC, Phelan, CA, 92371
Lubinski Nancy Auth C/O LA GRANGE MGMT INC, Phelan, CA, 92371
GORDON BEN Agent C/O KEEFE ANCHORS GORDON, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 C/O LA GRANGE MGMT INC, 4037 Phelan Road, Suite A271, Phelan, CA 92371 -
CHANGE OF MAILING ADDRESS 2021-04-28 C/O LA GRANGE MGMT INC, 4037 Phelan Road, Suite A271, Phelan, CA 92371 -
REINSTATEMENT 2021-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-30 C/O KEEFE ANCHORS GORDON, 2113 LEWIS TURNER BLVD, SUITE 100, FORT WALTON BEACH, FL 32547 -
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 GORDON, BEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-04-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State