Search icon

WESTSHORE FL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: WESTSHORE FL PARTNERS, 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: 12 Jan 2015 (10 years ago)
Document Number: M15000000304
FEI/EIN Number NOT APPLICABLE

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

Address: 233 S. WACKER DRIVE, CHICAGO, IL, 60606, US
Mail Address: 233 S. WACKER DRIVE, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Johnson Timothy Seni 233 S. WACKER DRIVE, CHICAGO, IL, 60606
CORPORATION SERVICE COMPANY Agent -
WESTSHORE FL INVESTOR, LLC Member 233 S. WACKER DRIVE, CHICAGO, IL, 60606
AGARWAL A.J SENI 345 PARK AVENUE, NEW YORK, NY, 10154
CUTAIA GIOVANNI SENI 345 PARK AVENUE, NEW YORK, NY, 10154
HAMID ASIM SENI 345 PARK AVENUE, NEW YORK, NY, 10154
BERNSTEIN RON SENI 345 PARK AVENUE, NEW YORK, NY, 10154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000039167 CORTLAND WESTSHORE ACTIVE 2022-03-27 2027-12-31 - 3424 PEACHTREE ROAD, N.E., SUITE 300, ATLANTA, GA, 30326
G20000144920 CORTLAND WESTSHORE ACTIVE 2020-11-10 2025-12-31 - 6301 S. WESTSHORE BLVD., TAMPA, FL, 33616
G19000098822 CORTLAND WESTSHORE EXPIRED 2019-09-09 2024-12-31 - 6301 S. WESTSHORE BLVD., TAMPA, FL, 33616
G16000022652 BOWEY BAYSIDE ACTIVE 2016-03-02 2026-12-31 - 3424 PEACHTREE ROAD SUITE 300, ATLANTA, GA, 30326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-17 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-07

Date of last update: 02 Jun 2025

Sources: Florida Department of State