Search icon

WEST COAST PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: WEST COAST PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST COAST PROPERTIES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Aug 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jan 2018 (7 years ago)
Document Number: L00000009425
FEI/EIN Number 593662517

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

Address: 29605 U.S. HIGHWAY 19 NORTH, SUITE 130, CLEARWATER, FL, 33761, US
Mail Address: 29605 U.S. HIGHWAY 19 NORTH, SUITE 130, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGAVIN AUSTIN Manager 2560 62ND AVE. N., LOT 319, ST. PETERSBURG, FL, 33702
PEASE THOMAS E Agent 29605 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026065 SOUTHERNAIRE MOBILE HOME PARK EXPIRED 2018-02-21 2023-12-31 - 29605 U.S. HIGHWAY 19 NORTH, SUITE 130, CLEARWATER, FL, 33761
G17000125724 SOUTHERNAIRE MOBILE HOME PARK ACTIVE 2017-11-15 2027-12-31 - 29605 US 19 - STE 130, CLEARWATER, FL, 33761
G11000086399 SOUTHERNAIRE MOBILE HOME PARK EXPIRED 2011-08-31 2016-12-31 - 2560 62ND AVE. N, ST PETERSBURG, FL, 33702
G11000083487 SOUTHERNAIRE MOBILE HOME RESORT EXPIRED 2011-08-23 2016-12-31 - 2560 62ND AVE. N, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 29605 U.S. HIGHWAY 19 NORTH, SUITE 130, CLEARWATER, FL 33761 -
LC AMENDMENT 2018-01-23 - -
CHANGE OF MAILING ADDRESS 2018-01-23 29605 U.S. HIGHWAY 19 NORTH, SUITE 130, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2018-01-23 PEASE, THOMAS E. -
LC AMENDMENT 2016-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-14 29605 U.S. HIGHWAY 19 NORTH, SUITE 130, CLEARWATER, FL 33761 -
LC AMENDMENT 2015-07-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
LC Amendment 2018-01-23
ANNUAL REPORT 2017-04-24
LC Amendment 2016-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State