Search icon

WESTGATE INDUSTRIAL PROPERTIES I, LLC - Florida Company Profile

Company Details

Entity Name: WESTGATE INDUSTRIAL PROPERTIES I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTGATE INDUSTRIAL PROPERTIES I, 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: 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: 24 May 2007 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Jul 2017 (8 years ago)
Document Number: L07000055205
FEI/EIN Number 260247602

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

Address: 202 WALLACE AVE.,N., LEHIGH ACRES, FL, 33971, US
Mail Address: P.O. Box 50607, FORT MYERS, FL, 33994, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMER JEFFERSON E Manager P.O. Box 50607, FORT MYERS, FL, 33994
ROMER CHARLENE P Manager P.O. Box 50607, FORT MYERS, FL, 33994
ROMER JEFFERSON E Agent 2912 VALENCIA WAY, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 2912 VALENCIA WAY, FORT MYERS, FL 33901 -
LC DISSOCIATION MEM 2017-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-25 202 WALLACE AVE.,N., LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2017-07-25 202 WALLACE AVE.,N., LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2012-01-07 ROMER, JEFFERSON E -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-29
CORLCDSMEM 2017-07-28
AMENDED ANNUAL REPORT 2017-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State