Search icon

WESTSIDE TAXI SERVICE LLC - Florida Company Profile

Company Details

Entity Name: WESTSIDE TAXI SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTSIDE TAXI SERVICE 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: 11 Jun 2013 (12 years ago)
Date of dissolution: 19 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: L13000084490
FEI/EIN Number 46-3199519

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

Address: 438 Arora Blvd, Orange Park, FL, 32073, US
Mail Address: 10235 Chason Lakes Drive, Jacksonville, FL, 32257, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBSTER Johnny W Managing Member 10235 Chason Lakes Drive, Jacksonville, FL, 32257
WEBSTER Johnny W Agent 10235 Chason Lakes Drive, Jacksonville, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013385 WESTSIDE CAR SERVICE EXPIRED 2014-02-07 2019-12-31 - 438 ARORA BLVD., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-19 - -
CHANGE OF MAILING ADDRESS 2017-04-12 438 Arora Blvd, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 10235 Chason Lakes Drive, Jacksonville, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-20 438 Arora Blvd, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2016-03-20 WEBSTER, Johnny Wayne -
LC STMNT OF RA/RO CHG 2014-01-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-18
CORLCRACHG 2014-01-17
Florida Limited Liability 2013-06-11

Date of last update: 01 Jun 2025

Sources: Florida Department of State