Search icon

WESTERN WAREHOUSE FACILITY LLC - Florida Company Profile

Company Details

Entity Name: WESTERN WAREHOUSE FACILITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTERN WAREHOUSE FACILITY 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: 01 Jul 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Aug 2023 (2 years ago)
Document Number: L13000094208
FEI/EIN Number 46-3100006

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

Mail Address: 4611 S University Drive, DAVIE, FL, 33328, US
Address: 4611 S University Dr, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGAULT Gary Agent 4611 S University Drive, DAVIE, FL, 33328
LEGAULT GARY P Manager 7420 SW 39TH STREET, DAVIE, FL, 33314
Samson Genevieve Manager 4611 S University Drive, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 4611 S University Drive, Suite 410, DAVIE, FL 33328 -
MERGER 2023-08-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000242921
MERGER 2023-06-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000241887
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 4611 S University Dr, 410, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2023-02-17 4611 S University Dr, 410, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2023-02-17 LEGAULT, Gary -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
Merger 2023-08-02
Merger 2023-06-30
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State