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 |
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 | - |
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 | - | - |
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