Search icon

WEST COAST REALTY AND INVESTMENTS, LLC - Florida Company Profile

Company Details

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

WEST COAST REALTY AND INVESTMENTS, 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: 19 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000091752
FEI/EIN Number 161733055

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

Address: 10110 SW 90th St, Gainesville, FL, 32608, US
Mail Address: 10110 SW 90th St, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNEVALE MICHAEL B Agent 10110 SW 90th St, Gainesville, FL, 32608
CARNEVALE MICHAEL B Manager 10110 SW 90th St, Gainesville, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-30 CARNEVALE, MICHAEL B -
REINSTATEMENT 2021-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-12 10110 SW 90th St, Gainesville, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-12 10110 SW 90th St, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2016-03-12 10110 SW 90th St, Gainesville, FL 32608 -
LC STMNT OF RA/RO CHG 2015-01-26 - -
LC STMNT OF RA/RO CHG 2014-09-10 - -
CANCEL ADM DISS/REV 2007-11-13 - -

Documents

Name Date
REINSTATEMENT 2021-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-30
CORLCRACHG 2015-01-26
CORLCRACHG 2014-09-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State