Search icon

LARGO-WEST, LLC - Florida Company Profile

Company Details

Entity Name: LARGO-WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARGO-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: 05 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000186222
FEI/EIN Number 47-3891457

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

Address: 4051 S. U.S. HIGHWAY 1, FORT PIERCE, FL, 34982, US
Mail Address: 4051 S. U.S. HIGHWAY 1, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHINGARY JEROME Authorized Member 4051 S. U.S. HIGHWAY 1, FORT PIERCE, FL, 34982
SHINGARY SHERRY Manager 4051 S. U.S. HIGHWAY 1, FORT PIERCE, FL, 34982
SHINGARY JEROME Manager 4051 S. U.S. HIGHWAY 1, FORT PIERCE, FL, 34982
SHINGARY JEROME Agent 4051 S. U.S. HIGHWAY 1, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4051 S. U.S. HIGHWAY 1, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4051 S. U.S. HIGHWAY 1, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2019-04-30 4051 S. U.S. HIGHWAY 1, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2019-04-30 SHINGARY, JEROME -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State