Entity Name: | WESTRIDGE HOLDCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESTRIDGE HOLDCO, 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: |
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: | 05 Dec 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L13000168698 |
FEI/EIN Number |
465626884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3014 W. Palmira Avenue, TAMPA, FL, 33629, US |
Mail Address: | 3014 W. Palmira Avenue, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clark & Albaugh, LLP | Agent | 700 W. Morse Boulevard, Winter Park, FL, 32789 |
LERNER REAL ESTATE ADVISORS, INC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-24 | 700 W. Morse Boulevard, Suite 101, Winter Park, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-24 | 3014 W. Palmira Avenue, Suite 301, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2018-05-24 | 3014 W. Palmira Avenue, Suite 301, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-24 | Clark & Albaugh, LLP | - |
LC STMNT OF RA/RO CHG | 2016-10-28 | - | - |
REINSTATEMENT | 2014-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEAN MARSAN VS WESTRIDGE HOLDCO, LLC | 2D2018-1780 | 2018-05-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JEAN MARSAN |
Role | Appellant |
Status | Active |
Representations | KRISTIE HATCHER-BOLIN, ESQ., MATTHEW D. JONES, ESQ., MARK N. MILLER, ESQ. |
Name | WESTRIDGE HOLDCO, LLC |
Role | Appellee |
Status | Active |
Representations | Colin Stephen Baker, Esq., I. WILLIAM SPIVEY, I I, ESQ., COURTNEY M. KELLER, ESQ. |
Name | HON. MICHAEL E. RAIDEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-06-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-06-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JEAN MARSAN |
Docket Date | 2018-05-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JEAN MARSAN |
Docket Date | 2018-05-22 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | JEAN MARSAN |
Docket Date | 2018-05-17 |
Type | Order |
Subtype | Order on Motion to Expedite |
Description | Deny Expediting-77a ~ Appellee's motion to expedite appeal is denied. |
Docket Date | 2018-05-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Appellant's Response to Appellee's Motion to Expedite Appeal |
On Behalf Of | JEAN MARSAN |
Docket Date | 2018-05-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2018-05-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellant is directed to respond by May 14, 2018, to Appellee’s motion to expedite appeal. |
Docket Date | 2018-05-08 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | WESTRIDGE HOLDCO, LLC |
Docket Date | 2018-05-08 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite |
On Behalf Of | WESTRIDGE HOLDCO, LLC |
Docket Date | 2018-05-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-05-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-05-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JEAN MARSAN |
Docket Date | 2018-05-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-05-24 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-03 |
CORLCRACHG | 2016-10-28 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-05 |
REINSTATEMENT | 2014-10-09 |
Florida Limited Liability | 2013-12-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State