Search icon

WEST COAST PREMIER REALTY, LLC - Florida Company Profile

Company Details

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

WEST COAST PREMIER REALTY, 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: 22 Mar 2013 (12 years ago)
Document Number: L13000043345
FEI/EIN Number 46-2347825

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

Address: 857 symphony isles blvd, apollo beach, FL, 33572, US
Mail Address: 857 symphony isles blvd, apollo beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
eshack michael A Manager 857 Symphony Isles Blvd, Apollo Beach, FL, 335722765
ESHACK MICHAEL A Agent 857 Symphony Isles Blvd, Apollo Beach, FL, 335722765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029586 ASSIST 2 SELL THE ESHACK TEAM EXPIRED 2013-03-26 2018-12-31 - 11624 BROOKMORE WY, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 857 Symphony Isles Blvd, Apollo Beach, FL 33572-2765 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-04 857 symphony isles blvd, apollo beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2020-12-04 857 symphony isles blvd, apollo beach, FL 33572 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9545057206 2020-04-28 0455 PPP 1463 Oakfield Drive 125, Brandon, FL, 33511
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name Assist 2 Sell
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brandon, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7064.25
Forgiveness Paid Date 2021-03-31
4167358709 2021-03-31 0455 PPS 1463 Oakfield Dr, Brandon, FL, 33511-3899
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
Undisbursed Amount 0
Franchise Name Assist 2 Sell
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-3899
Project Congressional District FL-16
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12859.34
Forgiveness Paid Date 2022-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State