Search icon

MILITIA WEST LLC - Florida Company Profile

Company Details

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

MILITIA WEST 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: 29 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000069029
FEI/EIN Number 47-1714522

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

Address: 12220 Sw 8th Ct, Pembroke Pines, FL, 33025, US
Mail Address: 12220 Sw 8th Ct, Pembroke Pines, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUCCI CHRISTIAN P Chief Executive Officer 1511 SW 116TH AVE, PEMBROKE PINES, FL, 33025
FRANCILLON LUDLEY S Chief Executive Officer 6927 W SUNRISE BLVD., PLANTATION, FL, 33313
MOREAU SHAWN R Chief Executive Officer 6927 W SUNRISE BLVD., PLANTATION, FL, 33313
MOREAU SHAWN R Agent 6927 W Sunrise Blvd., Plantation, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 12220 Sw 8th Ct, 12220 Sw 8th Ct, Pembroke Pines, FL 33025 -
CHANGE OF MAILING ADDRESS 2021-10-01 12220 Sw 8th Ct, 12220 Sw 8th Ct, Pembroke Pines, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 6927 W Sunrise Blvd., 303, Plantation, FL 33313 -
REGISTERED AGENT NAME CHANGED 2020-06-29 MOREAU, SHAWN R -

Documents

Name Date
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State