Search icon

WAYPOINT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: WAYPOINT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAYPOINT HOLDINGS, 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: 28 Sep 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000124552
FEI/EIN Number 461096040

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

Address: 12575 AMBER STAR DR, NOBLESVILLE, IN, 46060, US
Mail Address: 12575 AMBER STAR DR, NOBLESVILLE, IN, 46060, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWER CHRISTOPHER W Manager 12575 AMBER STAR DR, NOBLESVILLE, IN, 46060
Simon Michael W Agent 3839 NW BOCA RATON BLVD., BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000111157 PEACE A PIZZA EXPIRED 2012-11-17 2017-12-31 - 409 NW 72ND ST, BOCA RATON, FL, 33487
G12000097190 WAYPOINT EXPIRED 2012-10-04 2017-12-31 - 409 NW 72ND ST, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-25 Simon, Michael W -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 12575 AMBER STAR DR, NOBLESVILLE, IN 46060 -
CHANGE OF MAILING ADDRESS 2019-04-29 12575 AMBER STAR DR, NOBLESVILLE, IN 46060 -

Documents

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 Apr 2025

Sources: Florida Department of State