Search icon

WESTPOINTS INVESTMENT PARTNERS VIII, LLC - Florida Company Profile

Company Details

Entity Name: WESTPOINTS INVESTMENT PARTNERS VIII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTPOINTS INVESTMENT PARTNERS VIII, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000092887
FEI/EIN Number 260142241

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

Address: 37894 WASHINGTON LOOP ROAD, PUNTA GORDA, FL, 33955
Mail Address: 37894 WASHINGTON LOOP ROAD, PUNTA GORDA, FL, 33955
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHINGTON LOOP, LLC Managing Member -
BERMAN STEVEN M Agent C/O SHUMAKER, LOOP & KENDRICK, LLP, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 C/O SHUMAKER, LOOP & KENDRICK, LLP, 101 E. KENNEDY BLVD., SUITE 2800, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 37894 WASHINGTON LOOP ROAD, PUNTA GORDA, FL 33955 -
CHANGE OF MAILING ADDRESS 2012-01-03 37894 WASHINGTON LOOP ROAD, PUNTA GORDA, FL 33955 -
REGISTERED AGENT NAME CHANGED 2012-01-03 BERMAN, STEVEN M -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2012-01-03
Reinstatement 2009-03-03
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-03-20
Florida Limited Liability 2005-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State