Search icon

EAST COAST PROPERTIES OF WPB, LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST PROPERTIES OF WPB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST PROPERTIES OF WPB, 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: 19 Nov 2004 (20 years ago)
Document Number: L04000084315
FEI/EIN Number 342024159

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

Address: 2384 SEAFORD DRIVE, WELLINGTON, FL, 33414, US
Mail Address: 2384 SEAFORD DRIVE, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGES ANTONIO President 2384 SEAFORD DRIVE, WELLINGTON, FL, 33414
YANES DIANA R Vice President 2384 SEAFORD DRIVE, WELLINGTON, FL, 33414
BORGES ANTONIO Agent 2384 SEAFORD DRIVE, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017728 WELLINGTON NEW AGE SENIOR CARE EXPIRED 2010-02-24 2015-12-31 - 2384 SEAFORD DRIVE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-14 BORGES, ANTONIO -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 2384 SEAFORD DRIVE, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2010-02-24 2384 SEAFORD DRIVE, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 2384 SEAFORD DRIVE, WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State