Entity Name: | WESTPOINT HOME STORES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Aug 2005 (20 years ago) |
Date of dissolution: | 19 May 2010 (15 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 19 May 2010 (15 years ago) |
Document Number: | M05000004369 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28 EAST 28TH STREET, LEGAL DEPARTMENT, NEW YORK, NY, 10016, US |
Mail Address: | 28 EAST 28TH STREET, LEGAL DEPARTMENT, NEW YORK, NY, 10016 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PIAZZA JOHN | Managing Member | 28 EAST 28TH STREET, NEW YORK, NY, 10016 |
MULLIGAN KIMBERLY | Vice President | 28 EAST 28TH STREET, NEW YORK, NY, 10016 |
SKOBE ANDREW | Vice President | 28 EAST 28TH STREET, NEW YORK, NY, 10016 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2010-05-19 | - | - |
REINSTATEMENT | 2008-11-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-10 | 28 EAST 28TH STREET, LEGAL DEPARTMENT, NEW YORK, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 2007-07-10 | 28 EAST 28TH STREET, LEGAL DEPARTMENT, NEW YORK, NY 10016 | - |
Name | Date |
---|---|
LC Withdrawal | 2010-05-19 |
ANNUAL REPORT | 2009-04-29 |
REINSTATEMENT | 2008-11-19 |
ANNUAL REPORT | 2007-07-10 |
ANNUAL REPORT | 2006-01-30 |
Foreign Limited | 2005-08-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State