Search icon

WESTCOAST TRANSPORTATION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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