Search icon

HARBINGER WESTROCK PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: HARBINGER WESTROCK PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBINGER WESTROCK PARTNERS 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: 21 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (12 years ago)
Document Number: L06000112675
FEI/EIN Number 364604122

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

Address: 16921 Apopka Springs Blvd., Montverde, FL, 34756, US
Mail Address: 16921 Apopka Springs Blvd., Montverde, FL, 34756, US
ZIP code: 34756
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT WRIGHT LLC Agent -
WRIGHT ROBERT Manager 16921 Apopka Springs Blvd., Montverde, FL, 34756
BURTTRAM JODY Manager 1734 MAPLE LEAF DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 16921 Apopka Springs Blvd., Suite 100, Montverde, FL 34756 -
CHANGE OF MAILING ADDRESS 2014-02-26 16921 Apopka Springs Blvd., Suite 100, Montverde, FL 34756 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 16921 Apopka Springs Blvd., Suite 100, Montverde, FL 34756 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-20 ROBERT WRIGHT -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State