Search icon

WEST COAST SUNSETS, LLC - Florida Company Profile

Company Details

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

WEST COAST SUNSETS, 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: 10 Apr 2013 (12 years ago)
Date of dissolution: 04 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L13000053244
FEI/EIN Number 46-2764152

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

Address: 11940 Palba Way #5102, Ft. Myers, FL, 33912, US
Mail Address: 11940 Palba Way #5102, Ft. Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDASSARRE MARK S Manager 11940 Palba Way #5102, Ft. Myers, FL, 33912
BALDASSARRE MARK S Agent 11940 Palba Way #5102, Ft. Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000058424 ISLAND RENTAL SERVICES EXPIRED 2013-06-12 2018-12-31 - 439 PINECREST COURT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 11940 Palba Way #5102, Ft. Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2018-01-09 11940 Palba Way #5102, Ft. Myers, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 11940 Palba Way #5102, Ft. Myers, FL 33912 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State