Entity Name: | WESTROCK - EASTPORT ROAD, 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: | 29 Jan 2008 (17 years ago) |
Date of dissolution: | 18 Jul 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 18 Jul 2019 (6 years ago) |
Document Number: | M08000000486 |
FEI/EIN Number |
943436726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Abernathy Road NE, Atlanta, GA, 30328, US |
Mail Address: | 1000 Abernathy Road NE, Atlanta, GA, 30328, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
VOORHEES STEVEN C | Chief Executive Officer | 1000 Abernathy Road NE, Atlanta, GA, 30328 |
DICKSON WARD H | Exec | 1000 Abernathy Road NE, Atlanta, GA, 30328 |
WESTROCK CONVERTING, LLC | Manager | - |
McIntosh Robert | Secretary | 1000 Abernathy Road NE, Atlanta, GA, 30328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-07-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-21 | 1000 Abernathy Road NE, Suite 125, Atlanta, GA 30328 | - |
CHANGE OF MAILING ADDRESS | 2019-01-21 | 1000 Abernathy Road NE, Suite 125, Atlanta, GA 30328 | - |
LC AMENDMENT AND NAME CHANGE | 2016-03-08 | WESTROCK - EASTPORT ROAD, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-11-06 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2019-07-18 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-04-15 |
LC Amendment and Name Change | 2016-03-08 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-10 |
Reg. Agent Change | 2012-11-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State