Search icon

WESTCHASE HOLDINGS, LLC - Florida Company Profile

Company Details

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

WESTCHASE 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: 21 Oct 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: L08000099296
FEI/EIN Number 364640713

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

Address: 662 S GULFVIEW BLVD, CLEARWATER, FL, 33767, US
Mail Address: 4114 Amber Lane, Palm Harbor, FL, 34685, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTURY 21 COAST TO COAST Agent 4114 Amber Lane, Palm Harbor, FL, 34685
STEINLAGE MADONNA Managing Member 662 S GULFVIEW, CLEARWATER, FL, 33767
KOCH MICHAEL Manager 662 S GULFVIEW BLVD., CLEARWATER, FL, 33767
Slayton Scott Chief Financial Officer 662 S GULFVIEW BLVD, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037997 CENTURY 21 COAST TO COAST EXPIRED 2017-04-10 2022-12-31 - 662 S GULFVIEW BLVD., CLEARWATER, FL, 33767
G09104900170 AGENT REFERRAL CORP EXPIRED 2009-04-14 2014-12-31 - 662 S GULFVIEW BLVD., CLEARWATER, FL, 33767
G08315700130 CENTURY 21 COAST TO COAST EXPIRED 2008-11-10 2013-12-31 - C/O SCOTT SLAYTON, 4114 AMBER LANE, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 1261 Gulf Blvd. #119, Clearwater, FL 33767 -
LC DISSOCIATION MEM 2019-08-19 - -
CHANGE OF MAILING ADDRESS 2015-03-09 662 S GULFVIEW BLVD, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 4114 Amber Lane, Palm Harbor, FL 34685 -
REGISTERED AGENT NAME CHANGED 2012-02-09 CENTURY 21 COAST TO COAST -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 662 S GULFVIEW BLVD, CLEARWATER, FL 33767 -
AMENDMENT 2008-11-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-23
CORLCDSMEM 2019-08-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4981867707 2020-05-01 0455 PPP 662 S GULFVIEW BLVD, CLEARWATER, FL, 33767-2642
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86554
Loan Approval Amount (current) 86554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33767-2642
Project Congressional District FL-13
Number of Employees 12
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41220.19
Forgiveness Paid Date 2021-06-24
2406357407 2020-05-05 0455 PPP 662 S GULFVIEW BLVD, CLEARWATER, FL, 33767-2642
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33767-2642
Project Congressional District FL-13
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3380218500 2021-02-23 0455 PPS 662 S Gulfview Blvd, Clearwater, FL, 33767-2642
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38265
Loan Approval Amount (current) 38265
Undisbursed Amount 0
Franchise Name Century 21
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33767-2642
Project Congressional District FL-13
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38771.36
Forgiveness Paid Date 2022-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State