Search icon

A. WEST ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: A. WEST ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: M09000003509
FEI/EIN Number 270719505

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

Address: 705 CANAL STREET, ALBANY, GA, 31707, US
Mail Address: 705 Canal Street, ALBANY, GA, 31707, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
WEST ANGELINE W Chief Executive Officer 4910 Edith Dr, Albany, GA, 31721
West Edward W President 4910 Edith Dr, Albany, GA, 31721
Jones David G Vice President 125 Fire Tower, Ty Ty, GA, 31795
Davis James L Vice President 5247 Georgia Highway 262 North, Pelham, GA, 31779
Meads Jeremy S Vice President 1884 Doerun Norman Park Rd, Norman Park, GA, 31771
Lane John W Auth 705 Canal Street, ALBANY, GA, 31707
AGENTS AND CORPORATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
REINSTATEMENT 2019-10-08 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-11-08 705 CANAL STREET, ALBANY, GA 31707 -
REGISTERED AGENT NAME CHANGED 2016-11-08 AGENTS AND CORPORATIONS, INC. -
REINSTATEMENT 2016-11-08 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-07 705 CANAL STREET, ALBANY, GA 31707 -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-14
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-11-08

Date of last update: 03 May 2025

Sources: Florida Department of State