Entity Name: | WESTEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESTEL, 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. |
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: | 19 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2019 (5 years ago) |
Document Number: | L14000193360 |
FEI/EIN Number |
47-2703105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1411 Highland Avenue, MELBOURNE, FL, 32935, US |
Mail Address: | 1411 Highland Avenue, MELBOURNE, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCHRYSTAL PETER S | President | 1411 Highland Avenue, MELBOURNE, FL, 32935 |
FAKATSELIS JOHN | Secretary | 1411 Highland Avenue, MELBOURNE, FL, 32935 |
ROGERS ANDREA | Treasurer | 1411 Highland Avenue, MELBOURNE, FL, 32935 |
MCCHRYSTAL PETER S | Agent | 1411 Highland Avenue, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-04 | MCCHRYSTAL, PETER S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 1411 Highland Avenue, MELBOURNE, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 1411 Highland Avenue, MELBOURNE, FL 32935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 1411 Highland Avenue, MELBOURNE, FL 32935 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-21 |
REINSTATEMENT | 2019-12-04 |
ANNUAL REPORT | 2018-06-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State