Search icon

WESTMONT GROUP LLC - Florida Company Profile

Company Details

Entity Name: WESTMONT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTMONT GROUP 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: 22 May 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: L14000083179
FEI/EIN Number 46-5732132

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

Address: 3369 West Locanda Cir, New Smyrna Beach, FL, 32168, US
Mail Address: 3369 West Locanda Cir, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROESE CURT R Manager 3369 West Locanda Cir, New Smyrna Beach, FL, 32168
Roese Shari Manager 3369 West Locanda Cir, New Smyrna Beach, FL, 32168
ROESE CURT R Agent 3369 West Locanda Cir, New Smyrna Beach, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066324 WESTMONT REALTY EXPIRED 2017-06-15 2022-12-31 - 300 GOLF BROOK CIRCLE APT 202, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 3369 West Locanda Cir, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2024-02-15 3369 West Locanda Cir, New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 3369 West Locanda Cir, New Smyrna Beach, FL 32168 -
LC NAME CHANGE 2020-06-15 WESTMONT GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-24
LC Name Change 2020-06-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State