Search icon

WESTCOAST PROPERTIES OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: WESTCOAST PROPERTIES OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTCOAST PROPERTIES OF FLORIDA 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: 08 Aug 2005 (20 years ago)
Date of dissolution: 20 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: L05000077541
FEI/EIN Number 201708607

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

Address: 323 132ND AVE EAST, TAMPA, FL, 33612
Mail Address: P.O. BOX 280063, TAMPA, FL, 33682, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KACHELSKI MICHAEL J Managing Member P.O. BOX 280063, TAMPA, FL, 33682
FANGIO JOHN A Managing Member 2129 Ardenwood Dr, SPRING HILL, FL, 34609
FANGIO JOHN M Managing Member 1491 SAN ROY DR., DUNEDIN, FL, 34698
REVENNAUGH MICHAEL B Managing Member 5309 MASQUERO RD., SPRING HILL, FL, 34606
KACHELSKI MICHAEL J Agent 323 132ND AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-20 - -
CHANGE OF MAILING ADDRESS 2009-04-03 323 132ND AVE EAST, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 323 132ND AVE EAST, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 323 132ND AVE, TAMPA, FL 33612 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-20
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State