Search icon

WESTPORT INVESTMENT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: WESTPORT INVESTMENT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTPORT INVESTMENT PROPERTIES, 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: 16 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 2022 (3 years ago)
Document Number: L10000017895
FEI/EIN Number 271914784

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

Address: 631 US Highway One, Suite 405, North Palm Beach, FL, 33408, US
Mail Address: 124 Goodwives River Rd, Darien, CT, 06820, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGlynn Eric R Manager 124 Goodwives River Rd, Darien, CT, 06820
McGlynn Eric R Managing Member 124 Goodwives River Rd, Darien, CT, 06820
SMYTH PAUL F Agent 631 US Highway One, Suite 405, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-04 631 US Highway One, Suite 405, North Palm Beach, FL 33408 -
REINSTATEMENT 2022-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-28 631 US Highway One, Suite 405, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2022-08-28 SMYTH, PAUL F -
REGISTERED AGENT ADDRESS CHANGED 2022-08-28 631 US Highway One, Suite 405, North Palm Beach, FL 33408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-08-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
AMENDED ANNUAL REPORT 2015-07-17
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State