Search icon

WESTPORT INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: WESTPORT INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTPORT INTERNATIONAL 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: 10 May 2012 (13 years ago)
Document Number: L12000063578
FEI/EIN Number 45-5252330

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

Address: 17085 Pines Blvd, Pembroke Pines, FL, 33027, US
Mail Address: 17085 Pines Blvd, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT WINSTON Manager 17085 Pines Blvd, Pembroke Pines, FL, 33027
GRANT WINSTON J Agent 17085 Pines Blvd, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000082690 HOT OFF DE GRILL ACTIVE 2021-06-21 2026-12-31 - PO BOX 840426, PEMBROKE PINES, FL, 33084
G21000059277 AUNT I'S HOT OFF THE GRILL JAMAICAN RESTAURANT ACTIVE 2021-04-29 2026-12-31 - PO BOX 840426, PEMBROKE PINES, FL, 33084
G19000077674 JERK EXPRESS EXPIRED 2019-07-18 2024-12-31 - PO BOX 840426, HOLLYWOOD, FL, 33084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-17 17085 Pines Blvd, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-08-17 17085 Pines Blvd, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-17 17085 Pines Blvd, Pembroke Pines, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-29
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State