Search icon

WAYPOINT HOMES MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WAYPOINT HOMES MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 02 Dec 2013 (12 years ago)
Date of dissolution: 19 Nov 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Nov 2018 (7 years ago)
Document Number: M13000007535
FEI/EIN Number 320422892
Address: 1717 Main St, , Suite 2000, Dallas, TX, 75201, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Gardner Andrew Brok 8665 East Hartford Drive, Scottsdale, AZ, 85255
Freedman Ernest Treasurer 1717 Main St, , Suite 2000, Dallas, TX, 75201
Blanchette Julianne Asst 8665 East Hartford Drive, Scottdale, AZ, 85255
Invitation Homes Operating Partnership, LP Auth 1717 Main St, , Suite 2000, Dallas, TX, 75201
Solls Mark Exec 1717 Main St, , Suite 2000, Dallas, TX, 75201
- Agent -
Tuomi Fred President 8665 East Hartford Drive, Scottsdale, AZ, 85255

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139165 WAYPOINT HOMES EXPIRED 2017-12-20 2022-12-31 - 8665 E. HARTFORD DRIVE, SUITE 200, SCOTTSDALE, AZ, 85255
G16000042276 WAYPOINT HOMES EXPIRED 2016-04-26 2021-12-31 - 8665 E HARTFORD DR SUITE 200, SCOTTSDALE, AZ, 85255
G14000022556 WAYPOINT HOMES EXPIRED 2014-03-04 2019-12-31 - 1999 HARRISON ST, OAKLAND, CA, 94612
G14000020946 WAYPOINT HOMES INC. EXPIRED 2014-02-27 2019-12-31 - 1999 HARRISON ST., OAKLAND CA, CA, 94612

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 1717 Main St, , Suite 2000, Suite 200, Dallas, TX 75201 -
LC NAME CHANGE 2017-08-03 WAYPOINT HOMES MANAGEMENT, LLC -
LC STMNT OF RA/RO CHG 2016-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC NAME CHANGE 2016-04-06 COLONY STARWOOD HOMES MANAGEMENT, LLC -

Documents

Name Date
WITHDRAWAL 2018-11-19
ANNUAL REPORT 2018-04-02
LC Name Change 2017-08-03
ANNUAL REPORT 2017-06-01
CORLCRACHG 2016-08-05
LC Name Change 2016-04-06
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-28
Foreign Limited 2013-12-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State