Search icon

RST Westwick LLC

Company Details

Name: RST Westwick LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Dissolved
Effective Date: 17 Apr 2014 (11 years ago)
Business ID: 1040005
ZIP code: 39209
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 248 North Flag Chapel Hill RoadJackson, MS 39209
Historical names: Magnolia Chase Apartments

Agent

Name Role Address
Jones, Gregory B. Agent 348 N. Flag Chapel Road, Jackson, MS 39209

Member

Name Role Address
Gregory B. Jones Member 5920 Odell Street, Suite 201, Cumming, GA 30040

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2019-11-22 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report LLC Filed 2018-03-14 Annual Report For RST Westwick LLC
Fictitious Name Registration Filed 2017-09-26 Fictitious Name Registration For RST Westwick LLC
Annual Report LLC Filed 2017-03-29 Annual Report For RST Westwick LLC
Annual Report LLC Filed 2016-04-14 Annual Report For RST Westwick LLC
Annual Report LLC Filed 2015-04-15 Annual Report For RST Westwick LLC
Formation Form Filed 2014-04-17 Formation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700885 Insurance 2017-11-03 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2017-11-03
Termination Date 2019-01-28
Date Issue Joined 2018-01-24
Section 1391
Status Terminated

Parties

Name PROSIGHT-SYNDICATE 1110 AT LLO
Role Plaintiff
Name RST Westwick LLC
Role Defendant
1600468 Other Personal Injury 2016-06-21 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-06-21
Termination Date 2018-04-02
Date Issue Joined 2017-09-26
Section 1332
Sub Section PI
Status Terminated

Parties

Name WARDEN
Role Plaintiff
Name RST Westwick LLC
Role Defendant
1600470 Other Personal Injury 2016-06-21 other
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-06-21
Termination Date 2016-08-17
Date Issue Joined 2016-07-15
Section 1332
Sub Section NR
Status Terminated

Parties

Name ESTATE OF JUWAN SIMS
Role Plaintiff
Name RST Westwick LLC
Role Defendant
1900283 Other Personal Injury 2019-04-24 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-04-24
Termination Date 2020-02-04
Date Issue Joined 2019-04-25
Section 1332
Sub Section PI
Status Terminated

Parties

Name WHEATON
Role Plaintiff
Name RST Westwick LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: Mississippi Secretary of State