Search icon

WESTLAND MANOR, LLC - Florida Company Profile

Company Details

Entity Name: WESTLAND MANOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTLAND MANOR, 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: 04 Sep 2008 (17 years ago)
Document Number: L08000084450
FEI/EIN Number 263635416

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

Address: 3326 Mary Street, Suite 601, Miami, FL, 33133, US
Mail Address: 3326 Mary Street, Suite 601, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEFELER GEORGE Manager 3326 Mary Street, Miami, FL, 33133
Rosencwaig Befeler Mark Vice President 3326 Mary Street, Miami, FL, 33133
BEFELER GEORGE ESQ Agent 3326 Mary Street, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043142 RICHARD APARTMENTS ACTIVE 2019-04-04 2029-12-31 - 3326 MARY ST, STE 601, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 3326 Mary Street, Suite 601, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-03-26 3326 Mary Street, Suite 601, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 3326 Mary Street, Suite 601, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2015-02-24 BEFELER, GEORGE ESQ -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State