Entity Name: | WEST CHESTER PERMIT 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: | 31 Aug 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 09 Mar 2017 (8 years ago) |
Document Number: | M11000004395 |
FEI/EIN Number |
311699688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 491 NE 327th Avenue, Old Town, FL, 32680, US |
Mail Address: | 491 NE 327th Avenue, Old Town, FL, 32680, US |
ZIP code: | 32680 |
County: | Dixie |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
BRANDS MATTHEW J | Manager | 6449 Allen Road, CINCINNATI, OH, 45262 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-30 | 491 NE 327th Avenue, Old Town, FL 32680 | - |
CHANGE OF MAILING ADDRESS | 2020-01-30 | 491 NE 327th Avenue, Old Town, FL 32680 | - |
LC STMNT OF RA/RO CHG | 2017-03-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-09 | corporation service company | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-09 | 1201 hays street, tallahassee, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2018-03-26 |
CORLCRACHG | 2017-03-09 |
ANNUAL REPORT | 2017-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State