Search icon

WESTCO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: WESTCO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTCO PROPERTIES, LLC 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: 02 Dec 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jan 2003 (22 years ago)
Document Number: L02000032064
FEI/EIN Number 223886598

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

Address: 509 GUISANDO DE AVILA, STE. 200, TAMPA, FL, 33613
Mail Address: 509 GUISANDO DE AVILA, STE. 200, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA JOHN RJr. Manager 509 GUISANDO DE AVILA, TAMPA, FL, 33613
SIERRA JOHN RJr. Agent 509 GUISANDO DE AVILA, TAMPA, FL, 33613
SIERRA STUART SSr. Manager 509 GUISANDO DE AVILA, TAMPA, FL, 33613
SIERRA MICHAEL JSr. Manager 509 GUISANDO DE AVILA, TAMPA, FL, 33613
SIERRA J.R. Jr. Secretary 509 GUISANDO DE AVILA, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-08 SIERRA, JOHN R, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2004-02-06 509 GUISANDO DE AVILA, STE. 200, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2004-02-06 509 GUISANDO DE AVILA, STE. 200, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-06 509 GUISANDO DE AVILA, STE. 200, TAMPA, FL 33613 -
NAME CHANGE AMENDMENT 2003-01-31 WESTCO PROPERTIES, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State