Search icon

WEST COAST PROPERTIES OF LEE COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: WEST COAST PROPERTIES OF LEE COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST COAST PROPERTIES OF LEE COUNTY, 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: 23 Aug 2013 (12 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: L13000120278
FEI/EIN Number 853411738

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

Mail Address: P O Box 101530, Cape Coral, FL, 33910, US
Address: 5305 CONGO CT., CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berke Bill Manager 5305 CONGO CT., CAPE CORAL, FL, 33904
Berke Bill Agent 5305 CONGO CT., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 5305 CONGO CT., CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 5305 CONGO CT., CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Berke, Bill -
CHANGE OF MAILING ADDRESS 2019-04-24 5305 CONGO CT., CAPE CORAL, FL 33904 -
LC STMNT OF AUTHORITY 2018-04-11 - -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-09-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
CORLCAUTH 2018-04-11
REINSTATEMENT 2017-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State