Search icon

WESTCOAST HOSPITALISTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: WESTCOAST HOSPITALISTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTCOAST HOSPITALISTS, L.L.C. 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: 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: 25 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: L07000009764
FEI/EIN Number 134354001

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

Address: 1201 5TH AVE N, SUITE 410, ST. PETERSBURG, FL, 33705
Mail Address: 1201 5TH AVE N, SUITE 410, ST. PETERSBURG, FL, 33705
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASADEVALLS JUAN MD Managing Member 1724 17th st w, palmetto, FL, 34221
PROIETTO ROBERT LDO Managing Member 826 Weedon Dr N.E., ST. PETERSBURG, FL, 33702
casadevalls juan p Agent 1201 5TH AVE N, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-08 casadevalls, juan p -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-22 1201 5TH AVE N, SUITE 410, ST. PETERSBURG, FL 33705 -
REINSTATEMENT 2013-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-22 1201 5TH AVE N, SUITE 410, ST. PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2013-11-22 1201 5TH AVE N, SUITE 410, ST. PETERSBURG, FL 33705 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-07-11
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State