Search icon

WEST COLUMBUS, LLC - Florida Company Profile

Company Details

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

WEST COLUMBUS, 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: 01 Mar 2016 (9 years ago)
Date of dissolution: 30 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: L16000043394
FEI/EIN Number 81-5449805

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

Address: 3320 W. Columbus Dr., TAMPA, FL, 33607-1820, US
Mail Address: PO BOX 340545, TAMPA, FL, 33694-0545, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES BENET, P.A. Agent -
PEREZ ANGEL Managing Member 8310 FLOWERFIELD DRIVE, TAMPA, FL, 33615
PEREZ TOMASA Member 8310 FLOWERFIELD DRIVE, TAMPA, FL, 33615
Perez Luis A Auth PO BOX 340545, TAMPA, FL, 336940545

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 3320 W. Columbus Dr., TAMPA, FL 33607-1820 -
CHANGE OF MAILING ADDRESS 2020-04-21 3320 W. Columbus Dr., TAMPA, FL 33607-1820 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 5308 VAN DYKE RD., LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2019-07-22 TORRES BENET, P.A. -
REINSTATEMENT 2019-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-16
AMENDED ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2020-04-21
AMENDED ANNUAL REPORT 2019-07-22
REINSTATEMENT 2019-01-08
ANNUAL REPORT 2017-04-12
Florida Limited Liability 2016-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State