Entity Name: | ENVIRONMENTAL DESIGN SOLUTIONS WEST COAST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENVIRONMENTAL DESIGN SOLUTIONS WEST COAST 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: | 28 Jan 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000010537 |
FEI/EIN Number |
271808916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18106 Canal Pointe Street, TAMPA, FL, 33647, US |
Mail Address: | 18106 Canal Pointe Street, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLT TIM | Managing Member | 18106 Canal Pointe STreet, TAMPA, FL, 33647 |
Holt TIM | Agent | 18106 Canal Pointe Street, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-04 | 18106 Canal Pointe Street, TAMPA, FL 33647 | - |
REINSTATEMENT | 2023-05-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-04 | 18106 Canal Pointe Street, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2023-05-04 | 18106 Canal Pointe Street, TAMPA, FL 33647 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-31 | Holt, TIM | - |
REINSTATEMENT | 2011-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-04 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-12 |
AMENDED ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State