Search icon

WEST COAST OIL, LLC - Florida Company Profile

Company Details

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

WEST COAST OIL, 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: 02 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000079150
FEI/EIN Number 260746435

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

Address: 5920 LAKEWOOD RANCH BLVD., BRADENTON, FL, 34211
Mail Address: P.O. BOX 110119, BRADENTON, FL, 34211
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS ALAN K Agent 5920 Lakewood Ranch Blvd, BRADENTON, FL, 34211
WEST COAST OIL, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 5920 Lakewood Ranch Blvd, BRADENTON, FL 34211 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 5920 LAKEWOOD RANCH BLVD., BRADENTON, FL 34211 -
CHANGE OF MAILING ADDRESS 2009-02-10 5920 LAKEWOOD RANCH BLVD., BRADENTON, FL 34211 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000182774 TERMINATED 1000000781452 MANATEE 2018-04-30 2038-05-02 $ 31,535.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State