Active
Updated 10/1/2025 10:00:43 AM

West Consulting Partners LLC

West Consulting Partners LLC is a Florida Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 22, 2020, under the Florida Department Of State’s registration number L20000297762. It is currently listed as an active entity and FEI/EIN number is 93-2304303.

The principal and mailing address of West Consulting Partners LLC is 7135 E. Camelback Rd. Suite 230, Scottsdale, AZ 85251, where all official business activities and communication are managed.

The company is managed by West, Katherine S from Scottsdale AZ, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, West, Katherine S serves as the registered agent for the company, located at 6740 Schroeder Circle, The Villages, FL 34762, handling all compliance and official matters for company.

On February 17, 2025, the company has filed the latest annual report.

Filing information

Company Name West Consulting Partners LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L20000297762
FEI/EIN Number 93-2304303
Date Filed September 22, 2020
Company Age 5 years
Effective Date 9/21/2020
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 7/11/2023
Event Effective Date NONE

The data on West Consulting Partners LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 10/1/2025.

Contact details

Principal Address

7135 E. Camelback Rd. Suite 230
Scottsdale, AZ 85251
Changed: 3/26/2025

Mailing Address

7135 E. Camelback Rd. Suite 230
Scottsdale, AZ 85251
Changed: 3/26/2025

Registered Agent Name & Address

West, Katherine S
6740 Schroeder Circle
The Villages, FL 34762
Name Changed: 7/11/2023
Address Changed: 4/29/2024

Authorized Person(s) Details

Manager
West, Katherine S
13298 E Del Timbre Dr
Scottsdale, AZ 85259

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 7/11/2023
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 7/11/2023
Effective Date 7/11/2023
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/24/2021
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/24/2021
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 02/17/2025
Report Year 2024
Filed Date 04/29/2024
Report Year 2023
Filed Date 07/11/2023

Document Images