Search icon

WESTRIDGE HOLDCO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Clark & Albaugh, LLP Agent 700 W. Morse Boulevard, Winter Park, FL, 32789
LERNER REAL ESTATE ADVISORS, INC Manager -

Events

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 - -

Court Cases

Title Case Number Docket Date Status
JEAN MARSAN VS WESTRIDGE HOLDCO, LLC 2D2018-1780 2018-05-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-000956-0000-00

Parties

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

Documents

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