Search icon

OFFICE COURT WEST, LLC - Florida Company Profile

Company Details

Entity Name: OFFICE COURT WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFICE COURT WEST, 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: 11 Aug 2011 (14 years ago)
Document Number: L11000092442
FEI/EIN Number 452970751

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

Address: 7857 W SAMPLE ROAD, STE 162, CORAL SPRINGS, FL, 33065
Mail Address: 7857 W SAMPLE ROAD, STE 162, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIANCO JOSEPH R Managing Member 7857 W SAMPLE RD STE 162, CORAL SPRINGS, FL, 33065
BIANCO RICHARD Managing Member 7857 W SAMPLE RD STE 162, CORAL SPRINGS, FL, 33065
BIANCO JOSEPH R Agent 7857 W SAMPLE RD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-01 BIANCO, JOSEPH RICHARD -
CHANGE OF MAILING ADDRESS 2015-04-30 7857 W SAMPLE ROAD, STE 162, CORAL SPRINGS, FL 33065 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000207435 TERMINATED 1000000708651 BROWARD 2016-03-21 2036-03-23 $ 11,036.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State