Search icon

WEST COAST DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

WEST COAST DEVELOPMENT, 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: 23 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000018500
FEI/EIN Number 202420493

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

Address: 722 REGENCY RESERVE CIRCLE, UNIT 3002, NAPLES, FL, 34119, US
Mail Address: 1000 HUNTINGTON TURNPIKE, BRIDGEPORT, CT, 06610, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRIGNO ANTHONY R Managing Member 1000 HUNTINGTON TURNPIKE, BRIDGEPORT, CT, 06610
WOOD DOUGLAS A Agent 700 11th Street, South, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-15 700 11th Street, South, SUITE 102, NAPLES, FL 34102 -
REINSTATEMENT 2016-11-15 - -
REGISTERED AGENT NAME CHANGED 2016-11-15 WOOD, DOUGLAS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 722 REGENCY RESERVE CIRCLE, UNIT 3002, NAPLES, FL 34119 -
AMENDMENT AND NAME CHANGE 2005-03-24 WEST COAST DEVELOPMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-12
REINSTATEMENT 2018-12-11
ANNUAL REPORT 2017-01-19
REINSTATEMENT 2016-11-15
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State