Search icon

SERVICE WEST COAST, LLC - Florida Company Profile

Company Details

Entity Name: SERVICE WEST COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERVICE WEST COAST, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jan 2005 (20 years ago)
Date of dissolution: 24 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2013 (12 years ago)
Document Number: L05000006972
FEI/EIN Number 202217591

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

Mail Address: 4725 PIEDMONT ROW DR, SUITE 400, CHARLOTTE, NC, 28210
Address: 401 E LAS OLAS BOULEVARD, SUITE 1220, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SWISHER HYGIENE USA OPERATIONS, INC. Managing Member
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2008-04-15 401 E LAS OLAS BOULEVARD, SUITE 1220, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2007-11-06 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 401 E LAS OLAS BOULEVARD, SUITE 1220, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-24
Reg. Agent Resignation 2013-02-21
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-15
Reg. Agent Change 2007-11-06
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State