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. |
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 |
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 | - |
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 | - | - |
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