Search icon

WEST COAST REALTY OF VENICE, LLC - Florida Company Profile

Company Details

Entity Name: WEST COAST REALTY OF VENICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST COAST REALTY OF VENICE, 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: 20 Sep 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2011 (13 years ago)
Document Number: L11000107511
FEI/EIN Number 453327497

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

Address: 1001 TARPON CENTER DRIVE, VENICE, FL, 34285, US
Mail Address: 1001 TARPON CENTER DRIVE, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBO KIMBERLY A Managing Member 615 BONITO AVE, NOKOMIS, FL, 34275
GAMBO KIMBERLY A Agent 1001 TARPON CENTER DRIVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1001 TARPON CENTER DRIVE, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2024-04-08 1001 TARPON CENTER DRIVE, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 1001 TARPON CENTER DRIVE, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2018-01-11 GAMBO, KIMBERLY A. -
LC AMENDMENT 2011-11-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4040668003 2020-06-25 0455 PPP 240 TAMPA AVE W, VENICE, FL, 34285-1922
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23658
Loan Approval Amount (current) 23658
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-1922
Project Congressional District FL-17
Number of Employees 15
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23868.01
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State