Search icon

WESTERN/SOUTHERN DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: WESTERN/SOUTHERN DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTERN/SOUTHERN DEVELOPERS, 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: 14 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2012 (12 years ago)
Document Number: L99000003494
FEI/EIN Number 650935726

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

Address: 3019 SW 27TH AVE STE 102, OCALA, FL, 34471
Mail Address: 3019 SW 27TH AVE STE 102, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUCHLIN BEN G Managing Member 3019 SW 27TH AVE STE 102, OCALA, FL, 34471
McLauchlin Judith D Member 3019 SW 27TH AVE STE 102, OCALA, FL, 34471
Mclauchin Jarrod W Member 3019 SW 27TH AVE STE 102, OCALA, FL, 34471
Zoeller Graham Member 3019 SW 27TH AVE STE 102, OCALA, FL, 34471
Futch R William Agent 2201 SE 30th Ave, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2201 SE 30th Ave, Ste 202, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2014-03-25 Futch, R William -
CHANGE OF MAILING ADDRESS 2012-12-03 3019 SW 27TH AVE STE 102, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-03 3019 SW 27TH AVE STE 102, OCALA, FL 34471 -
REINSTATEMENT 2012-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State