Search icon

WEST POINT UNDERWRITERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEST POINT UNDERWRITERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST POINT UNDERWRITERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2002 (23 years ago)
Document Number: L00000003249
FEI/EIN Number 522226315

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

Address: 7785 66TH ST N., PINELLAS PARK, FL, 33781
Mail Address: 7785 66TH ST N., PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VATTER DOUG Managing Member 7785 66TH ST N, PINELLAS PARK, FL, 33781
JOHN, JR JERGER T Chief Executive Officer 7785 66TH ST N., PINELLAS PARK, FL, 33781
Crater Maria L Chief Financial Officer 7785 66TH ST N., PINELLAS PARK, FL, 33781
JERGER T. JOHN Agent 7785 66TH STREET NORTH, PINELLAS PARK, FL, 33781

Form 5500 Series

Employer Identification Number (EIN):
522226315
Plan Year:
2023
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
90
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095666 WEST POINT INSURANCE SERVICES ACTIVE 2019-08-30 2029-12-31 - 7785 66TH ST N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-02-16 7785 66TH ST N., PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 7785 66TH STREET NORTH, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2008-12-05 7785 66TH ST N., PINELLAS PARK, FL 33781 -
REINSTATEMENT 2002-11-27 - -
REGISTERED AGENT NAME CHANGED 2002-11-27 JERGER, T. JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
WEST POINT UNDERWRITERS, LLC VS LIGHTHOUSE MANAGERS GROUP, LLC AND LIGHTHOUSE PROPERTY INSURANCE CORPORATION 5D2020-0960 2020-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006986-O

Parties

Name WEST POINT UNDERWRITERS, LLC
Role Appellant
Status Active
Representations Jamie Billotte Moses, Robert W. Davis Jr.
Name Lighthouse Managers Group, LLC
Role Appellee
Status Active
Representations Theodore D. Estes, Ladd H. Fassett
Name LIGHTHOUSE PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-06-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-05-08
Type Order
Subtype Order
Description ORD-Moot ~ MEDIATION ORDER RESCINDED; COURT EXTENDS PARTIES 45 DYS TO RESOLVE CASE...JOINT REQ MOOT
Docket Date 2020-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT REQUEST FOR PERMISSION TO PROCEED WITH NON APPELLATE MEDIATOR
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-05-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-04-27
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-04-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jamie Billotte Moses 009237
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-04-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/15 ORDER
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-04-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Theodore D. Estes 0600660
On Behalf Of Lighthouse Managers Group, LLC
Docket Date 2020-04-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-04-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/7/2020
On Behalf Of West Point Underwriters, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-06

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1200600.00
Total Face Value Of Loan:
1200600.00
Date:
2008-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1200600
Current Approval Amount:
1200600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1210071.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State