Search icon

WEST COAST REALTY OF VENICE REFERRAL DIVISION LLC - Florida Company Profile

Company Details

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

WEST COAST REALTY OF VENICE REFERRAL DIVISION 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: 27 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2012 (13 years ago)
Document Number: L12000057423
FEI/EIN Number 45-5177124

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 1001 TARPON CENTER DRIVE, VENICE, FL, 34285
GAMBO KIMBERLY A Agent 615 BONITO AVE, NOKOMIS, FL, 34275

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 NAME CHANGED 2019-01-30 GAMBO, KIMBERLY A. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 615 BONITO AVE, NOKOMIS, FL 34275 -
LC AMENDMENT 2012-05-10 - -

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 2021-02-01
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State