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. |
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 |
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 |
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 |
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 | - | - |
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 |
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