Search icon

WEST COAST FLORIDA PROPERTIES R, LLC - Florida Company Profile

Company Details

Entity Name: WEST COAST FLORIDA PROPERTIES R, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST COAST FLORIDA PROPERTIES R, 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: 30 Sep 2011 (14 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 07 May 2024 (a year ago)
Document Number: L11000112220
FEI/EIN Number 453577716

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

Address: 141 Central Blvd., Brick, NJ, 08724, US
Mail Address: 141 Central Blvd., Brick, NJ, 08724, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUFFING WILLIAM N Manager 201 4th St S, St Petersburg, FL, 33701
RUFFING WILLIAM N Agent 201 4th St S, St Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2024-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 141 Central Blvd., Brick, NJ 08724 -
CHANGE OF MAILING ADDRESS 2021-02-01 141 Central Blvd., Brick, NJ 08724 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 201 4th St S, Apt 105, St Petersburg, FL 33701 -
REINSTATEMENT 2012-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2011-10-07 WEST COAST FLORIDA PROPERTIES R, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-18
CORLCAUTH 2024-05-07
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State