Search icon

112 WEST LLC - Florida Company Profile

Company Details

Entity Name: 112 WEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

112 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: 14 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2025 (3 months ago)
Document Number: L14000078640
FEI/EIN Number 46-5741726

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

Address: 112 W Indiana Ave, DELAND, FL, 32720, US
Mail Address: 112 W Indiana Ave, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARNES MANUEL J Manager 112 West Indiana Ave, DELAND, FL, 32720
SARNES AMANDA Agent 112 W Indiana Ave, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-17 Greiner, Heather -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2016-05-31 - -
REGISTERED AGENT NAME CHANGED 2016-05-31 SARNES, AMANDA -
REGISTERED AGENT ADDRESS CHANGED 2016-05-31 112 W Indiana Ave, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-22 112 W Indiana Ave, DELAND, FL 32720 -
REINSTATEMENT 2015-10-22 - -
CHANGE OF MAILING ADDRESS 2015-10-22 112 W Indiana Ave, DELAND, FL 32720 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2025-01-17
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-04
CORLCRACHG 2016-05-31
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State