Search icon

WESTERBRIDGE LLC - Florida Company Profile

Company Details

Entity Name: WESTERBRIDGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTERBRIDGE 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: 29 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000062544
FEI/EIN Number 81-1998829

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

Address: 2931 ARBOR CREEK LN, ATLANTA, GA, 30340, US
Mail Address: 2931 ARBOR CREEK LN, ATLANTA, GA, 30340, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIE MALIK NICOLE Manager 2931 ARBOR CREEK LN, ATLANTA, GA, 30340
CHRISTIE MALIK NICOLE Agent 8564 SHADOW COURT, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021284 MIAMI BEAUTY MALL EXPIRED 2018-02-08 2023-12-31 - 8564 SHADOW COURT, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-25 2931 ARBOR CREEK LN, ATLANTA, GA 30340 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 8564 SHADOW COURT, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2021-05-25 2931 ARBOR CREEK LN, ATLANTA, GA 30340 -
REGISTERED AGENT NAME CHANGED 2021-05-25 CHRISTIE MALIK, NICOLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-05-25
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-27
Florida Limited Liability 2016-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State