Entity Name: | WESTERN ATLANTIC CONSTRUCTION MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESTERN ATLANTIC CONSTRUCTION MANAGEMENT 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: | 18 Mar 2010 (15 years ago) |
Date of dissolution: | 19 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2018 (7 years ago) |
Document Number: | L10000030178 |
FEI/EIN Number |
272151140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 COCOA ISLES BLVD STE 202, COCOA BEACH, FL, 32931, US |
Mail Address: | 150 COCOA ISLES BLVD STE 202, COCOA BEACH, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESO PROPERTY MANAGEMENT LLC | Manager | 150 COCOA ISLES BLVD STE 202, COCOA BEACH, FL, 32931 |
TC Property Management, LLC | Agent | 150 COCOA ISLES Blvd STE 202, COCOA BEACH, FL, 32931 |
Conoscenti Giuseppi | Manager | 395 Carmine Drive, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 150 COCOA ISLES Blvd STE 202, COCOA BEACH, FL 32931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 150 COCOA ISLES BLVD STE 202, COCOA BEACH, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 150 COCOA ISLES BLVD STE 202, COCOA BEACH, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-17 | TC Property Management, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2013-08-06 | WESTERN ATLANTIC CONSTRUCTION MANAGEMENT LLC | - |
LC AMENDMENT | 2012-11-05 | - | - |
LC AMENDMENT | 2012-08-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-21 |
LC Amendment and Name Change | 2013-08-06 |
ANNUAL REPORT | 2013-01-30 |
LC Amendment | 2012-11-05 |
LC Amendment | 2012-08-30 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State