Search icon

WESTPARK CAPITAL MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WESTPARK CAPITAL MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTPARK CAPITAL MANAGEMENT SERVICES, 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: 07 Apr 2010 (15 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: L10000037366
FEI/EIN Number 272287595

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

Address: 225 NE MIZNER BLVD, BOCA RATON, FL, 33432, US
Mail Address: 225 NE MIZNER BLVD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPPAPORT RICHARD A Agent 225 NE MIZNER BLVD, BOCA RATON, FL, 33432
WESTPARK CAPITAL GROUP, LLC Managing Member 225 NE MIZNER BLVD, SUITE 350, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 225 NE MIZNER BLVD, SUITE 350, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-02-07 225 NE MIZNER BLVD, SUITE 350, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 225 NE MIZNER BLVD, SUITE 350, BOCA RATON, FL 33432 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State