Search icon

WESTBRIDGE FLORIDA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: WESTBRIDGE FLORIDA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTBRIDGE FLORIDA PROPERTIES, 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: 15 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: L08000068236
FEI/EIN Number 263103854

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

Address: 7300 Grove road, Brooksville, FL, 34613, US
Mail Address: 660 Chestnut Street, Manchester, NH, 03104, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST ALFRED P Vice President 660 CHESTNUT ST, MANCHESTER, NH, 03104
THOMAS PETER Inte 660 CHESTNUT ST, MANCHESTER, NH, 03104
GEIB TERESA Treasurer 660 CHESTNUT ST, MANCHESTER, NH, 03104
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-04 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2020-04-07 7300 Grove road, Brooksville, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 7300 Grove road, Brooksville, FL 34613 -
REINSTATEMENT 2020-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-05-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-08-30
AMENDED ANNUAL REPORT 2021-12-09
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-04-07
LC Amendment 2019-05-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State