Search icon

JAMES F WESTERFIELD, LLC - Florida Company Profile

Company Details

Entity Name: JAMES F WESTERFIELD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES F WESTERFIELD, 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: 10 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2016 (8 years ago)
Document Number: L14000005496
FEI/EIN Number 47-4980104

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

Address: 28051 Dorado Dr, Bonita Springs, FL, 34135, US
Mail Address: 28051 Dorado Dr., Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTERFIELD JAMES F Auth 28051 Dorado Dr., Bonita Springs, FL, 34135
WESTERFIELD JAMES F Agent 28051 Dorado Dr., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 28051 Dorado Dr, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2018-02-19 28051 Dorado Dr, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 28051 Dorado Dr., Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2016-11-05 WESTERFIELD, JAMES F -
REINSTATEMENT 2016-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2014-03-07 JAMES F WESTERFIELD, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-11-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State