Search icon

WESTPORT FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: WESTPORT FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: M14000003944
FEI/EIN Number 465463541

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16201 EAST MAIN STREET, CUT OFF, LA, 70345, US
Mail Address: C/O DIONNE CHOUEST AUSTIN, 16201 EAST MAIN STREET, CUT OFF, LA, 70345, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
AUSTIN DIONNE CHOUEST Manager 16201 EAST MAIN STREET, CUT OFF, LA, 70345
LEDET BRANDY Auth 16201 EAST MAIN STREET, CUT OFF, LA, 70345

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068593 WESTPORT SHIPYARD EXPIRED 2014-07-02 2024-12-31 - C/O DARYL WAKEFIELD, WESTPORT FLORIDA, 637 MARINE DR., PORT ANGELES, WA, 98363, US
G14000068079 WESTPORT YACHT SALES EXPIRED 2014-07-01 2024-12-31 - C/O DARYL WAKEFIELD, 637 MARINE DRIVE, PORT ANGLES, WA, 98363

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 16201 EAST MAIN STREET, CUT OFF, LA 70345 -
CHANGE OF MAILING ADDRESS 2021-01-06 16201 EAST MAIN STREET, CUT OFF, LA 70345 -
REINSTATEMENT 2017-12-11 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-05 C T CORPORATION SYSTEM -
REINSTATEMENT 2016-05-05 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT CORR 2014-06-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-12-11
REINSTATEMENT 2016-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State