Search icon

WESTGLEN CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: WESTGLEN CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTGLEN CAPITAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 2012 (13 years ago)
Date of dissolution: 17 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: L12000125391
FEI/EIN Number 46-1129532

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

Address: 7049 Ashton Street, Boynton Beach, FL, 33437, US
Mail Address: 7049 Ashton Street, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor L Managing Member 7049 Ashton Street, Boynton Beach, FL, 33437
Lisa Taylor Agent 7049 Ashton Street, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 7049 Ashton Street, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2024-01-24 7049 Ashton Street, Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 7049 Ashton Street, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2015-02-22 Lisa, Taylor -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State