Search icon

WESTERN SERVICE LEASING LLC - Florida Company Profile

Company Details

Entity Name: WESTERN SERVICE LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTERN SERVICE LEASING 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: 24 Mar 2016 (9 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: L16000057949
FEI/EIN Number 81-2026054

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

Address: 2319 SE THUNDERBOLT DR, C/O STUART JET CENTER, STUART, FL, 34996, US
Mail Address: 5515 E. La Palma Ave. Ste. 150, Anaheim, CA, 92807, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cash Paul Chief Financial Officer 5515 E. La Palma Ave. Ste. 150, Anaheim, CA, 92807
MCGRAW INSURANCE SERVICES L. P. Manager -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807 -
CHANGE OF MAILING ADDRESS 2025-01-30 5515 E. La Palma Ave, Suite 150, Anaheim, CA 92807 -
CHANGE OF MAILING ADDRESS 2021-08-06 2319 SE THUNDERBOLT DR, C/O STUART JET CENTER, STUART, FL 34996 -
LC REVOCATION OF DISSOLUTION 2019-02-15 - -
LC VOLUNTARY DISSOLUTION 2018-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-20 2319 SE THUNDERBOLT DR, C/O STUART JET CENTER, STUART, FL 34996 -
LC AMENDMENT 2016-12-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-09-26
LC Revocation of Dissolution 2019-02-15
LC Voluntary Dissolution 2018-11-05
ANNUAL REPORT 2018-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State