Search icon

WEST END PROPERTY, LLC - Florida Company Profile

Company Details

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

WEST END PROPERTY, 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: 30 Dec 1998 (26 years ago)
Date of dissolution: 07 Jul 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2011 (14 years ago)
Document Number: L98000003461
FEI/EIN Number 582431710

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

Address: ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, F, 32202-5019, US
Mail Address: ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, F, 32202-5019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDMUNSON ORANGE CORP. Manager 330 NORTH WABASH AVENUE, SUITE 3300, CHICAGO, IL, 606113608
MILLER KATHY D Secretary ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, FL, 322025019
MILLER KATHY D Vice President ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, FL, 322025019
FLEMING TOM K Vice President ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, FL, 322025019
F & L CORP. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-07-07 - -
CHANGE OF MAILING ADDRESS 2009-04-20 ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, F 32202-5019 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, F 32202-5019 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 -

Documents

Name Date
LC Voluntary Dissolution 2011-07-07
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State