Entity Name: | WESTSHORE BUSINESS EXECUTIVE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESTSHORE BUSINESS EXECUTIVE CENTER, 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: |
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: | 19 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2019 (6 years ago) |
Document Number: | L10000087210 |
FEI/EIN Number |
273283083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1202 PARRILLA DE AVILA, TAMPA, FL, 33613, US |
Mail Address: | 1202 PARRILLA DE AVILA, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TSOKOS CHRIS P | Managing Member | 1202 PARRILLA DE AVILA, TAMPA, FL, 33613 |
TSOKOS DEBORAH E | Managing Member | 1202 PARRILLA DE AVILA, TAMPA, FL, 33613 |
FERDERIGOS FANOURIOS S | Managing Member | 1344 PRESERVATION WAY, OLDSMAR, FL, 34677 |
FERDERIGOS MARIA S | Managing Member | 1344 PRESERVATION WAY, OLDSMAR, FL, 34677 |
FERDERIGOS FANOURIOS I | Manager | 1344 PRESERVATION WAY, OLDSMAR, FL, 34677 |
TSOKOS CRHIS P | Manager | 1202 PARRILLA DE AVILA, TAMPA, FL, 33613 |
TSOKOS CHRIS P | Agent | 1202 PARRILLA DE AVILA, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-28 | TSOKOS, CHRIS P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2012-03-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-09-28 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State