WESTROCK - EASTPORT ROAD, LLC - Florida Company Profile

Entity Name: | WESTROCK - EASTPORT ROAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Jan 2008 (18 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 |
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 |
---|---|---|
- | Agent | - |
DICKSON WARD H | Exec | 1000 Abernathy Road NE, Atlanta, GA, 30328 |
- | Manager | - |
VOORHEES STEVEN C | Chief Executive Officer | 1000 Abernathy Road NE, Atlanta, GA, 30328 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State