Entity Name: | WESTPORT-NML VENTURE, 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: | 30 Jan 2006 (19 years ago) |
Date of dissolution: | 11 Apr 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 11 Apr 2018 (7 years ago) |
Document Number: | M06000000520 |
FEI/EIN Number |
203913096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2201 Dupont Dr, Suite 700, Irvine, CA, 92612, US |
Mail Address: | 2201 Dupont Dr, Suite 700, Irvine, CA, 92612, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BYERLY CHARLES | Chief Executive Officer | 2201 Dupont Dr, Irvine, CA, 92612 |
WESTPORT PROPERTIES, INC. | Managing Member | - |
PARACORP INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-04-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-03 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 2201 Dupont Dr, Suite 700, Irvine, CA 92612 | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 2201 Dupont Dr, Suite 700, Irvine, CA 92612 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-11-18 |
LC Withdrawal | 2018-04-11 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State