Search icon

WEST COAST WATER TECH, LLC - Florida Company Profile

Company Details

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

WEST COAST WATER TECH, 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: 15 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jan 2023 (2 years ago)
Document Number: L05000025933
FEI/EIN Number 922035089

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

Address: 23623 Coral Ridge Lane, LAND O'LAKES, FL, 34639, US
Mail Address: PO BOX 2688, LAND O'LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCHINI ERYN Agent 23623 CORAL RIDGE LN, LAND O'LAKES, FL, 34639
Franchini Eryn Manager PO BOX 2688, LAND O'LAKES, FL, 34638
FRANCHINI ERYN Manager 23623 CORAL RIDGE LN, LAND O'LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 23623 Coral Ridge Lane, LAND O'LAKES, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 23623 CORAL RIDGE LN, LAND O'LAKES, FL 34639 -
LC AMENDMENT 2023-01-13 - -
CHANGE OF MAILING ADDRESS 2023-01-13 23623 Coral Ridge Lane, LAND O'LAKES, FL 34639 -
REGISTERED AGENT NAME CHANGED 2023-01-13 FRANCHINI, ERYN -
REINSTATEMENT 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT AND NAME CHANGE 2006-09-11 WEST COAST WATER TECH, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-16
LC Amendment 2023-01-13
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State