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. |
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 |
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 |
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 | - |
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