Entity Name: | WESTCOAST TRANSPORTATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESTCOAST TRANSPORTATION 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: |
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: | 06 May 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L08000045286 |
FEI/EIN Number |
320249693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13088 TIGERS EYE DR, VENICE, FL, 34292, US |
Mail Address: | 13088 TIGERS EYE DR, VENICE, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAULEMON CARMEL M | Manager | 13088 TIGERS EYE DR, VENICE, FL, 34292 |
PAULEMON FRANCISQUE | Manager | 13088 TIGERS EYE DR, VENICE, FL, 34292 |
PAULEMON FRANCISQUE | Agent | 13088 TIGERS EYE DR, VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-19 | PAULEMON, FRANCISQUE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 13088 TIGERS EYE DR, VENICE, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 13088 TIGERS EYE DR, VENICE, FL 34292 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 13088 TIGERS EYE DR, VENICE, FL 34292 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-05-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State