Entity Name: | WESTPORT CAPITAL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESTPORT CAPITAL PARTNERS, 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. |
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: | 08 May 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 14 Dec 2020 (4 years ago) |
Document Number: | L14000075257 |
FEI/EIN Number |
46-5615805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 S MOON DR, VENICE, FL, 34292, US |
Mail Address: | John G Bauer, 4001 S Moon Dr, Venice, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUER JOHN G | Manager | 4001 S MOON DR, VENICE, FL, 34292 |
MIDIAN WILLIAM | Manager | 321 MONTELLUNA DR, N VENICE, FL, 34275 |
BAUER JOHN G | Agent | 4001 S MOON DR, VENICE, FL, 34292 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000003437 | BIENVILLE PLANTATION | EXPIRED | 2016-01-08 | 2021-12-31 | - | 16673 SE 81ST DR, CR 137, WHITE SPRINGS, FL, 32096 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-08-05 | 4001 S MOON DR, VENICE, FL 34292 | - |
LC STMNT OF RA/RO CHG | 2020-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-14 | 4001 S MOON DR, VENICE, FL 34292 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-14 | BAUER, JOHN G | - |
LC DISSOCIATION MEM | 2020-12-11 | - | - |
LC AMENDMENT | 2019-08-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-08-05 |
CORLCRACHG | 2020-12-14 |
Reg. Agent Resignation | 2020-12-11 |
CORLCDSMEM | 2020-12-11 |
ANNUAL REPORT | 2020-02-13 |
LC Amendment | 2019-08-12 |
ANNUAL REPORT | 2019-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8338497201 | 2020-04-28 | 0491 | PPP | 16673 SE 81ST DR, WHITE SPRINGS, FL, 32096-2593 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4140018407 | 2021-02-06 | 0491 | PPS | 16673 SE 81st Dr, White Springs, FL, 32096-2593 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State