Search icon

WEST PASCO LAND, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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