Search icon

FORTY-FIVE WEST, LLC - Florida Company Profile

Company Details

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

FORTY-FIVE 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: 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: 08 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: L16000026763
FEI/EIN Number 81-1394228

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

Address: 45 WEST SMITH ST, WINTER GARDEN, FL, 34787, US
Mail Address: 45 WEST SMITH ST, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISON JUSTIN Authorized Member 14364 Black Quill Drive, WINTER GARDEN, FL, 34787
Beccaris Jeffrey Manager 1108 Tilden Oak Trail, Winter Garden, FL, 34787
CHRISTIAN JULIE Manager 7380 CHINOOK DRIVE, WEST CHESTER, OH, 45069
HERMAN RON Manager 9837 SPRING LAKE DRIVE, CLERMONT, FL, 34711
RISON JUSTIN Agent 14364 BLACK QUILL DRIVE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 45 West Smith Street, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 14364 BLACK QUILL DRIVE, WINTER GARDEN, FL 34787 -
LC AMENDMENT AND NAME CHANGE 2019-02-15 FORTY-FIVE WEST, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 45 WEST SMITH ST, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2019-02-15 45 WEST SMITH ST, WINTER GARDEN, FL 34787 -
LC AMENDMENT 2017-11-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-05
LC Amendment and Name Change 2019-02-15
ANNUAL REPORT 2018-02-21
LC Amendment 2017-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State