Search icon

AP WESTSHORE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: AP WESTSHORE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AP WESTSHORE HOLDINGS, 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: 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: 07 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 2023 (2 years ago)
Document Number: L07000091529
FEI/EIN Number 260866128

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

Address: 3603 W. Gandy Blvd., Tampa, FL, 33611, US
Mail Address: 3603 W. Gandy Blvd., Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zamora Ferro Eugenio Luis E Managing Member 3603 W. Gandy Blvd., Tampa, FL, 33611
Zamora Mabel D Managing Member 3603 W. Gandy Blvd., Tampa, FL, 33611
ZAMORA MABEL D Agent 3603 W. Gandy Blvd., Tampa, FL, 33611

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 3603 W. Gandy Blvd., Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2021-10-19 3603 W. Gandy Blvd., Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2021-10-19 ZAMORA, MABEL DEL SOCORRO -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 3603 W. Gandy Blvd., Tampa, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2024-05-29
REINSTATEMENT 2023-07-09
AMENDED ANNUAL REPORT 2021-10-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State