Search icon

WESTSIDE AGRI-PAINTING & REPAIRS, LLC - Florida Company Profile

Company Details

Entity Name: WESTSIDE AGRI-PAINTING & REPAIRS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTSIDE AGRI-PAINTING & REPAIRS, 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: 01 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: L14000153647
FEI/EIN Number 47-4917506

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

Address: 7801 12TH STREET, VERO BEACH, FL, 32966, US
Mail Address: 7801 12TH STREET, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEARNDON DAVID A Manager 7801 12TH STREET, VERO BEACH, FL, 32966
HEARNDON LINDA Manager 7801 12TH STREET, VERO BEACH, FL, 32966
HEARNDON NICHOLAS B Manager 7801 12TH STREET, VERO BEACH, FL, 32966
Hearndon David Agent 7801 12TH STREET, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-01 7801 12TH STREET, VERO BEACH, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 7801 12TH STREET, VERO BEACH, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 7801 12TH STREET, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2024-12-01 7801 12TH STREET, VERO BEACH, FL 32966 -
REINSTATEMENT 2022-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-15 Hearndon, David -
REINSTATEMENT 2017-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-11-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-02-15
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-10-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State