Search icon

WESTCOAST CREDIT AND AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: WESTCOAST CREDIT AND AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTCOAST CREDIT AND AUTO SALES 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: 27 Oct 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000166986
FEI/EIN Number 47-2175877

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

Address: 6208 Ridge Road Unit B, Port Richey, FL, 34668, US
Mail Address: 714 NORTH AVENUE, TARPON SPRINGS, FL, 34689
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALLEY NICOLE L Manager 714 NORTH AVENUE, TARPON SPRINGS, FL, 34689
BROWN CARDALE L Manager 714 NORTH AVENUE, TARPON SPRINGS, FL, 34689
TALLEY NICOLE LMGR Agent 6208 RIDGE RD UNIT B, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 6208 RIDGE RD UNIT B, Port Richey, FL 34668 -
REINSTATEMENT 2019-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 6208 Ridge Road Unit B, Port Richey, FL 34668 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-04-21 - -
REGISTERED AGENT NAME CHANGED 2016-04-21 TALLEY, NICOLE L, MGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000507291 ACTIVE 19-001533-CA SIXTH JUDICIAL CIRCUIT CIVIL 2023-11-16 2029-08-14 $191,302.00 RYAN F OATES & MERAND L BOWLING, 1205 E COURT ST, TARPON SPRINGS, FL 34689
J24000507283 ACTIVE 19-001533-CA SIXTH JUDICIAL CIRCUIT CIVIL 2022-05-12 2029-08-14 $44,052 RYAN F OATES & MERAND L BOWLING, 1205 E COURT ST, TARPON SPRINGS, FL 34689
J19000040186 ACTIVE 1000000808534 PASCO 2018-12-21 2038-12-26 $ 3,606.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-03-22
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-04-21
Florida Limited Liability 2014-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State