Entity Name: | WEST PASCO LAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEST PASCO LAND, 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. |
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: | 05 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000186289 |
FEI/EIN Number |
47-3520995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4923 W Cypress Street, Tampa, FL, 33607, US |
Mail Address: | 4923 W Cypress Street, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL SACHIN K | Agent | 601 S Harbour Island Blvd., TAMPA, FL, 33602 |
PATEL SACHIN K | Authorized Member | 601 S Harbour Island Blvd., TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-18 | 4923 W Cypress Street, Tampa, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-18 | 4923 W Cypress Street, Tampa, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 601 S Harbour Island Blvd., Suite 213, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | PATEL, SACHIN K | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2015-04-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-10-26 |
LC Amendment | 2015-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State