Search icon

WEST COAST PREMIER EVENTS L.L.C. - Florida Company Profile

Company Details

Entity Name: WEST COAST PREMIER EVENTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST COAST PREMIER EVENTS L.L.C. 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: 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: 01 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000030053
FEI/EIN Number 45-4719206

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

Address: 710 QUAIL CT, NOKOMIS, FL, 34275, US
Mail Address: 710 QUAIL CT, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON STEVEN T Managing Member 710 QUAIL CT, NOKOMIS, FL, 34275
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067148 BOBBY'S CLUBHOUSE EXPIRED 2012-07-05 2017-12-31 - 4728 BREEZY PINES BLVD, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2012-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-07 710 QUAIL CT, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2012-11-07 710 QUAIL CT, NOKOMIS, FL 34275 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000612271 ACTIVE 1000000677332 SARASOTA 2015-05-15 2035-05-22 $ 2,443.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000612289 ACTIVE 1000000677333 SARASOTA 2015-05-15 2025-05-22 $ 1,020.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14001181006 ACTIVE 1000000645699 SARASOTA 2014-11-03 2034-12-17 $ 2,985.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14001137412 ACTIVE 1000000635964 SARASOTA 2014-06-27 2034-12-17 $ 5,893.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001654715 TERMINATED 1000000547714 SARASOTA 2013-10-18 2033-11-07 $ 1,503.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001398909 TERMINATED 1000000528954 SARASOTA 2013-09-06 2033-09-12 $ 8,733.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-20
LC Amendment 2012-11-07
Florida Limited Liability 2012-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State