Search icon

WEST END MHP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WEST END MHP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST END MHP, 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: 29 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000056020
FEI/EIN Number 272285725

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

Address: 15 N EOLA DRIVE, ORLANDO, FL, 32801, US
Mail Address: POST OFFICE BOX 560219, ORLANDO, FL, 32856
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WEST END MHP, LLC, KENTUCKY 0925277 KENTUCKY

Key Officers & Management

Name Role Address
SMITH JAMIE G Manager POST OFFICE BOX 560219, ORLANDO, FL, 32856
RAILEY, HARDING & ALLEN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-18 15 N EOLA DRIVE, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-01 15 N. EOLA DRIVE, ORLANDO, FL 32801 -
LC STMNT OF RA/RO CHG 2014-08-01 - -
REGISTERED AGENT NAME CHANGED 2014-08-01 RAILEY, HARDING & ALLEN, P.A. -
REINSTATEMENT 2013-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-06 - -

Documents

Name Date
ANNUAL REPORT 2015-01-19
CORLCRACHG 2014-08-01
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-10-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-22
REINSTATEMENT 2010-10-12
FEI# 2010-04-12
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State