Search icon

LSP WEST COAST VENTURES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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