Search icon

WEST PARK HOMES LLC - Florida Company Profile

Company Details

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

WEST PARK HOMES 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: 05 Nov 2014 (10 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: L14000171968
FEI/EIN Number 47-2251103

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

Address: 650 S FEDERAL HWY SUITE 1, HOLLYWOOD, FL, 33020, US
Mail Address: 650 S FEDERAL HWY SUITE 1, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ PABLO J Auth 650 S FEDERAL HWY SUITE 1, HOLLYWOOD, FL, 33020
FERNANDEZ WILKES JUAN J Auth 650 S FEDERAL HWY SUITE 1, HOLLYWOOD, FL, 33020
Fernandez Pablo J Agent 650 S FEDERAL HWY SUITE 1, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 650 S FEDERAL HWY SUITE 1, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-04-05 650 S FEDERAL HWY SUITE 1, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 650 S FEDERAL HWY SUITE 1, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2017-04-26 Fernandez, Pablo J. -
LC AMENDMENT 2016-08-10 - -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2017-04-26
LC Amendment 2016-08-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State