Entity Name: | LSP WEST COAST VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LSP WEST COAST VENTURES, 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: |
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: | 15 Mar 2006 (19 years ago) |
Date of dissolution: | 12 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2021 (4 years ago) |
Document Number: | L06000027867 |
FEI/EIN Number |
204454441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11820 NW 37TH ST, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 11820 NW 37TH ST, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURN KARMEN A | Manager | 6115 NW 77 WAY, TAMARAC, FL, 33321 |
BURN STEVE H | Manager | 6115 NW 77 WAY, TAMARAC, FL, 33321 |
BENTON SANDRA R | Manager | 6115 NW 77 WAY, TAMARAC, FL, 33321 |
BENTON THOMAS M | Manager | 6115 NW 77 WAY, TAMARAC, FL, 33321 |
BURN KARMEN A | Agent | 6115 NW 77 WAY, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-02 | 11820 NW 37TH ST, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2019-12-02 | 11820 NW 37TH ST, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-12 | BURN, KARMEN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-12 | 6115 NW 77 WAY, TAMARAC, FL 33321 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State