Search icon

WEST COAST GROUP ENTERPRISES, LLC

Company Details

Entity Name: WEST COAST GROUP ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jun 2009 (16 years ago)
Document Number: L09000053898
FEI/EIN Number 943484669
Address: 3801 58th AVE. N, OFFICE, ST. PETERSBURG, FL, 33714, US
Mail Address: P.O. BOX 1643, PINELLAS PARK, FL, 33780, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DAVID YARON M Agent 3801 58th AVE. N, ST. PETERSBURG, FL, 33714

Manager

Name Role Address
DAVID YARON M Manager PO BOX 1643, PINELLAS PARK, FL, 33780

Auth

Name Role Address
Carlson Angela Auth P.O. BOX 1643, PINELLAS PARK, FL, 33780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000079690 FOURTH WIND PROPERTIES ACTIVE 2022-07-05 2027-12-31 No data PO BOX 1643, PINELLAS PARK, FL, 33780
G15000090492 AMERICAN WAY MOBILE HOME ESTATES ACTIVE 2015-09-01 2025-12-31 No data PO BOX 1643, PINELLAS PARK, FL, 33780
G09000130776 AMERICAN WAY MOBILE HOME ESTATES EXPIRED 2009-07-04 2014-12-31 No data P.O. BOX 3132, ST. PETERSBURG, FL, 33731

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 3801 58th AVE. N, OFFICE, ST. PETERSBURG, FL 33714 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 3801 58th AVE. N, OFFICE, ST. PETERSBURG, FL 33714 No data
CHANGE OF MAILING ADDRESS 2013-04-18 3801 58th AVE. N, OFFICE, ST. PETERSBURG, FL 33714 No data

Court Cases

Title Case Number Docket Date Status
GREGORY A. DARST, Appellant(s) v. YARON DAVID D/B/A WEST COAST GROUP ENTERPRISES, LLC Appellee(s). 2D2022-2455 2022-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-000862

Parties

Name GREGORY A. DARST
Role Appellant
Status Active
Name WEST COAST GROUP ENTERPRISES, LLC
Role Appellee
Status Active
Name YARON DAVID
Role Appellee
Status Active
Representations RICHARD AVIS, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-11
Type Supreme Court
Subtype Supreme Court Order
Description Petitioner's Motion for Reinstatement is hereby denied.
Docket Date 2024-06-06
Type Order
Subtype Order on Motion to Recall Mandate
Description Appellant's Motion to Recall Mandate is denied. Appellant's "Suggestion to Certify" is stricken as unauthorized.
View View File
Docket Date 2024-05-28
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO RECALL MANDATE PURSUANT TO FRAP 9.340
On Behalf Of YARON DAVID
Docket Date 2024-05-28
Type Misc. Events
Subtype Affidavit
Description AFFIDAVIT OF RICHARDT. AVIS IN SUPPORT OF APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO RECALL MANDATE PURSUANT TO FRAP 9.340
On Behalf Of YARON DAVID
Docket Date 2024-05-28
Type Supreme Court
Subtype Supreme Court Order
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Second District Court of Appeal on April 1, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2024-05-16
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion- SUGGESTION TO CERTIFY
On Behalf Of GREGORY A. DARST
Docket Date 2024-05-15
Type Motion
Subtype Mandate Recall
Description Motion to Recall Mandate
On Behalf Of GREGORY A. DARST
Docket Date 2024-05-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of GREGORY A. DARST
View View File
Docket Date 2024-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-01
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ "Appellee's Motion to Strike Appellant's Reply to Appellee's Response [March 12, 2024] to Motion to Reconsider or Alternatively to Certify Question [Feb. 27, 2024]" is granted. The Appellant's reply is stricken.Appellant's "Motion to Reconsider or Alternatively to Certify Question" is denied.
Docket Date 2024-03-25
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT DARST'S OBJECTION TO AVIS MOTION TO STRIKE, (MAR. 21, 2024)
On Behalf Of GREGORY A. DARST
Docket Date 2024-03-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT'S REPLY TO APPELLEE'S RESPONSE [March 12, 2024] TO MOTION TO RECONSIDER or ALTERNATIVELY TO CERTIFY QUESTION [Feb. 27, 2024]
On Behalf Of YARON DAVID
Docket Date 2024-03-18
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO APPELLEE'S RESPONSE TO MOTION TO RECONSIDEROR ALTERNATIVELY TO CERTIFY QUESTION
On Behalf Of GREGORY A. DARST
Docket Date 2024-03-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO RECONSIDER OR ALTERNATIVELY TO CERTIFY QUESTION
On Behalf Of YARON DAVID
Docket Date 2024-02-27
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION TO RECONSIDER or ALTERNATIVELY TO CERTIFY QUESTION
On Behalf Of GREGORY A. DARST
Docket Date 2024-02-26
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OR ALTERNATIVELY TO CERTIFY QUESTION
On Behalf Of GREGORY A. DARST
Docket Date 2024-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2023-06-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GREGORY A. DARST
Docket Date 2023-05-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of YARON DAVID
View View File
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Ext-No further EOT-3C ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by May 22, 2023. However, no further motions for extension of time will begranted.
Docket Date 2023-04-17
Type Response
Subtype Objection
Description OBJECTION ~ DARST OPPOSITION TO APPELLEE'S PROPOSED, UNSUPPORTED MOTION TO DELAY
On Behalf Of GREGORY A. DARST
Docket Date 2023-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of YARON DAVID
Docket Date 2023-03-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant’s “motion for leave to file late brief” is granted. The initial brief filedFebruary 15, 2023, is accepted as filed. The initial brief filed November 7, 2022, isstricken. Appellee’s motion to strike the initial brief and to dismiss this appeal is denied.Appellee shall serve the answer brief within 30 days of the date of this order. Appellant’s“motion to amend error-plagued record on appeal, to remove 600 +/- pages of Avis’legal research and to refund $811.00 cost paid for record” is denied.
Docket Date 2023-03-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO AMEND ERROR-PLAGUED RECORD ON APPEAL, TO REMOVE 600 +/- PAGES OF LEGAL RESEARCH AND TO REFUND $811.00 COST PAID FOR RECORD
On Behalf Of YARON DAVID
Docket Date 2023-03-14
Type Response
Subtype Response
Description RESPONSE ~ DARST RESPONSE to APPELLEE'S MOTION TO STRIKE BRIEF...& DISMISS APPEAL
On Behalf Of GREGORY A. DARST
Docket Date 2023-03-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of YARON DAVID
Docket Date 2023-03-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR LEAVE TO FILE LATE BRIEF - CONTAINED WITHIN THE MOTION TO STRIKE/DISMISS
On Behalf Of YARON DAVID
Docket Date 2023-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND ERROR-PLAGUED RECORD ON APPEAL,TO REMOVE 600 +/- PAGES OF AVIS' LEGAL RESEARCH AND TOREFUND $811.00 COST PAID FOR RECORD
On Behalf Of GREGORY A. DARST
Docket Date 2023-02-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of GREGORY A. DARST
Docket Date 2023-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE TO FILE LATE BRIEF
On Behalf Of GREGORY A. DARST
Docket Date 2023-02-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREGORY A. DARST
Docket Date 2023-02-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s motion for leave to file a reply is denied as moot.
Docket Date 2023-01-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's "Motion to Supplement the Record with Findings and Conclusions, to Enable Preparation of Brief on Appeal" and "Renewed Motion to Stay Briefing Until Motion to Supplement Record with Findings of Fact and Conclusions of Law is Adjudicated" are denied. Appellant shall serve the initial brief within 20 days from the date of this order. Failure to serve the initial brief will result in dismissal of this proceeding without further notice.
Docket Date 2023-01-23
Type Response
Subtype Reply
Description REPLY ~ DARST'S REPLY TO APPELLEE'S OPPOSITION TO DARST RENEWED MOTION TO STAY BRIEFING
On Behalf Of GREGORY A. DARST
Docket Date 2023-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO REPLY TO OPPOSITION
On Behalf Of GREGORY A. DARST
Docket Date 2023-01-09
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD WITH FINDINGS AND CONCLUSIONS TO ENABLE PREPARATION OF BRIEF ON APPEAL AND APPELLEE'S MOTION TO SANCTION APPELLANT
On Behalf Of YARON DAVID
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee West Coast Group Enterprises, LLC's motion for extension of time isgranted, and Appellee may serve a response to the motion to stay and the motion to filesupplemental record by January 9, 2023.
Docket Date 2022-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of YARON DAVID
Docket Date 2022-12-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ DARST RENEWED MOTION TO STAY BRIEFING UNTIL MOTION to SUPPLEMENT RECORD with FINDINGS OF FACT and CONCLUSIONS OF LAWis Adjudicated
On Behalf Of GREGORY A. DARST
Docket Date 2022-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANT'S MOTION To SUPPLEMENT THE RECORD WITH FINDINGS & CONCLUSIONS, TO ENABLE PREPARATION OF BRIEF on APPEAL
On Behalf Of GREGORY A. DARST
Docket Date 2022-11-16
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike appellant's initial brief is granted and the initial brief is stricken. Within 20 days from the date of this order, appellant shall serve and file an amended initial brief that complies with Florida Rule of Appellate Procedure 9.210(b)(3), including references to the appropriate pages of the record. The amended brief should not contain any reference to matters outside the record on appeal.
Docket Date 2022-11-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREGORY A. DARST
Docket Date 2022-11-04
Type Response
Subtype Response
Description RESPONSE ~ DARST OPPOSITION TO MOTION TO STRIKE HIS BRIEF on APPEAL and DISMISS the APPEAL
On Behalf Of GREGORY A. DARST
Docket Date 2022-10-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE THE INITIAL BRIEF AND TO DISMISS THE APPEAL
On Behalf Of YARON DAVID
Docket Date 2022-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 2,202 PAGES - REDACTED
Docket Date 2022-10-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF COMPLIANCE
On Behalf Of GREGORY A. DARST
Docket Date 2022-10-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GREGORY A. DARST
Docket Date 2022-10-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN
On Behalf Of GREGORY A. DARST
Docket Date 2022-09-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's "Motion for Stay of Briefing Schedule until Judge Williams ProducesFindings of Fact and Conclusions of Law" and "Preliminary Motion for Remand toProduce Findings of Fact and Conclusions of Law" are denied without prejudice toappellant's raising the arguments contained therein in the initial brief.
Docket Date 2022-09-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ Preliminary Motion for REMAND to PRODUCE Findings of Fact and Conclusions of Law
On Behalf Of GREGORY A. DARST
Docket Date 2022-08-22
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2022-08-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-08-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ original NOA transmitted
On Behalf Of GREGORY A. DARST
Docket Date 2022-07-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of GREGORY A. DARST

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State