Search icon

1 WEST COLLECTIONS LLC - Florida Company Profile

Company Details

Entity Name: 1 WEST COLLECTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1 WEST COLLECTIONS 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: 28 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: L14000068614
FEI/EIN Number 46-5531711

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

Address: 500 EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33394, US
Mail Address: 500 EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CASSEL JAMES S Authorized Representative 500 EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33394

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024505 1 WEST COLLECTIONS EXPIRED 2019-02-19 2024-12-31 - 1250 E. HALLANDALE BEACH BLVD., SUITE 605, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-26 - -
CHANGE OF MAILING ADDRESS 2024-04-11 500 EAST BROWARD BLVD, SUITE 1700, FORT LAUDERDALE, FL 33394 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 500 EAST BROWARD BLVD, SUITE 1700, FORT LAUDERDALE, FL 33394 -
LC AMENDMENT AND NAME CHANGE 2020-06-19 1 WEST COLLECTIONS LLC -
REGISTERED AGENT NAME CHANGED 2019-04-25 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2016-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-22
LC Amendment and Name Change 2020-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-14
REINSTATEMENT 2016-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State