Search icon

WESTROAD TRUST, LLC - Florida Company Profile

Company Details

Entity Name: WESTROAD TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTROAD TRUST, 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: 12 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000084081
FEI/EIN Number 47-3978616

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

Address: 303 Lady Palm Terrace, VERO BEACH, FL, 32967, US
Mail Address: 303 Lady Palm Terrace, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tracy William IMGR Manager 509 Locust Point Road, Rumson, NJ, 07760
Tracy Robert EMGR Manager 3812 21st Street, San Francisco, CA, 94114
O'Donnell Sean E Agent 303 Lady Palm Terrace, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 303 Lady Palm Terrace, Vero Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2025-01-17 O'Donnell, Sean E -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 303 Lady Palm Terrace, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2025-01-17 303 Lady Palm Terrace, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 303 Lady Palm Terrace, Vero Beach, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 303 Lady Palm Terrace, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2019-03-15 303 Lady Palm Terrace, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2019-03-15 O'Donnell, Sean E -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-21

Date of last update: 01 May 2025

Sources: Florida Department of State