Entity Name: | WAYPOINT HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Sep 2012 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L12000124552 |
FEI/EIN Number | 461096040 |
Address: | 12575 AMBER STAR DR, NOBLESVILLE, IN, 46060, US |
Mail Address: | 12575 AMBER STAR DR, NOBLESVILLE, IN, 46060, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simon Michael W | Agent | 3839 NW BOCA RATON BLVD., BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
POWER CHRISTOPHER W | Manager | 12575 AMBER STAR DR, NOBLESVILLE, IN, 46060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000111157 | PEACE A PIZZA | EXPIRED | 2012-11-17 | 2017-12-31 | No data | 409 NW 72ND ST, BOCA RATON, FL, 33487 |
G12000097190 | WAYPOINT | EXPIRED | 2012-10-04 | 2017-12-31 | No data | 409 NW 72ND ST, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | Simon, Michael W | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 12575 AMBER STAR DR, NOBLESVILLE, IN 46060 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 12575 AMBER STAR DR, NOBLESVILLE, IN 46060 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-08 |
Florida Limited Liability | 2012-09-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State