Search icon

J.L. SMITH WEST COAST FL, LLC - Florida Company Profile

Company Details

Entity Name: J.L. SMITH WEST COAST FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.L. SMITH WEST COAST FL, 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: 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: 02 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000048537
FEI/EIN Number 35-2473611

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

Address: 610 21st Street NW, NAPLES, FL, 34120, US
Mail Address: 610 21st Street NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA LUIS Manager 610 21st Street NW, NAPLES, FL, 34120
GONZALEZ AYLI Manager 610 21st Street NW, NAPLES, FL, 34120
MEDINA LUIS Agent 610 21st Street NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 MEDINA, LUIS -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 610 21st Street NW, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 610 21st Street NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2014-03-06 610 21st Street NW, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-27
LC Amendment 2018-04-30
ANNUAL REPORT 2018-01-07
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-06
Florida Limited Liability 2013-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State