Search icon

WESTRIDGE PORT PARTNERS, LLC

Company Details

Entity Name: WESTRIDGE PORT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L05000061834
FEI/EIN Number 203793778
Address: 110 SE Via Marbella, Port Saint Lucie, FL, 34984, US
Mail Address: 110 SE VIA MARBELLA, PORT ST. LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
NRAI Agent 1200 South Pine Island Road, Plantation, FL, 33324

Managing Member

Name Role Address
MARINER JONATHAN D Managing Member 110 SE Via Marbella, Port Saint Lucie, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080981 BOCA CAPITAL PARTNERS LLC ACTIVE 2020-07-10 2025-12-31 No data 1344 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33304
G15000084351 TAX DAY ACTIVE 2015-08-14 2025-12-31 No data 1344 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33304
G09027900501 WESTRIDGE, LLC EXPIRED 2009-01-27 2014-12-31 No data 1819 SE 17TH STREET, SUITE 1209, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 110 SE Via Marbella, Port Saint Lucie, FL 34984 No data
REGISTERED AGENT NAME CHANGED 2022-12-12 NRAI No data
REINSTATEMENT 2022-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-05-06 110 SE Via Marbella, Port Saint Lucie, FL 34984 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
LC NAME CHANGE 2009-01-26 WESTRIDGE PORT PARTNERS, LLC No data
REINSTATEMENT 2009-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State