Search icon

WESTSIDE HOME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WESTSIDE HOME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTSIDE HOME SERVICES, 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: 13 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L14000176283
FEI/EIN Number 47-2110821

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

Address: 262 Calabay Parc Blvd, Davenport, FL, 33897, US
Mail Address: 262 Calabay Parc Blvd, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAIS LUIZ H Manager 262 Calabay Parc Blvd, Davenport, FL, 33897
MORAIS DANIELLE C Auth 262 Calabay Parc Blvd, Davenport, FL, 33897
Cobra de Oliveira MoDanielle Agent 262 Calabay Parc Blvd, Davenport, FL, 33897

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-05-01 262 Calabay Parc Blvd, Davenport, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 262 Calabay Parc Blvd, Davenport, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 262 Calabay Parc Blvd, Davenport, FL 33897 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Cobra de Oliveira Morais, Danielle -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State