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. |
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 |
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 |
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 | - |
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 |
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