Search icon

WEST COAST REALTY HOLDING LLC - Florida Company Profile

Company Details

Entity Name: WEST COAST REALTY HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST COAST REALTY HOLDING 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: 05 Apr 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Aug 2020 (5 years ago)
Document Number: L05000033419
FEI/EIN Number 202937954

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

Address: 4624 Northwest 74th Avenue, D01-15271 suite 4, Doral, FL, 33166, US
Mail Address: 4624 Northwest 74th Avenue, D01-152071 suite 4, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brockmans Alexandra Auth 4624 Northwest 74th Avenue, Miami, FL, 33166
Diaz Raphael Member 4624 Northwest 74th Avenue, Miami, FL, 33166
gonzalez & associates iii pa Agent 1820 N Corporate Lakes Blvd, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092298 THE SANDY BUTLERS ACTIVE 2020-07-30 2025-12-31 - 2775 N AIRPORT RD SUITE 205, FORT MYERS, FL, 11907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 4624 Northwest 74th Avenue, D01-15271 suite 4, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-11 4624 Northwest 74th Avenue, D01-15271 suite 4, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1820 N Corporate Lakes Blvd, Suite 107, Weston, FL 33326 -
LC AMENDMENT 2020-08-04 - -
REGISTERED AGENT NAME CHANGED 2020-08-04 gonzalez & associates iii pa -
LC AMENDMENT 2016-07-25 - -
REINSTATEMENT 2007-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000051132 TERMINATED 1000000646709 LEE 2014-11-12 2035-01-08 $ 10,129.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000595255 TERMINATED 1000000609849 LEE 2014-04-18 2034-05-09 $ 911.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000389709 TERMINATED 1000000591222 LEE 2014-03-06 2034-03-28 $ 412.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000361625 TERMINATED 1000000583537 LEE 2014-02-24 2034-03-21 $ 546.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000908567 TERMINATED 1000000499322 LEE 2013-04-25 2033-05-08 $ 401.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-17
LC Amendment 2020-08-04
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-15
AMENDED ANNUAL REPORT 2016-12-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State