Entity Name: | WEST COAST ADVISORY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEST COAST ADVISORY PARTNERS, 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: |
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: | 04 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | L15000187421 |
FEI/EIN Number |
47-5497814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6211 GREENWICH DRIVE, TAMPA, FL, 33647, US |
Mail Address: | 6211 GREENWICH DRIVE, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stokes Curtis | Manager | 6211 GREENWICH DRIVE, TAMPA, FL, 33647 |
STOKE CURTIS | Manager | 6211 GREENWICH DRIVE, TAMPA, FL, 33647 |
STOKES CURTIS | Agent | 6211 GREENWICH DRIVE, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000113632 | VR MERGERS & ACQUISITIONS | EXPIRED | 2015-11-08 | 2020-12-31 | - | 6211 GREENWICH DRIVE, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-05 | STOKES, CURTIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-12-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-09-18 |
REINSTATEMENT | 2017-10-02 |
REINSTATEMENT | 2016-10-05 |
LC Amendment | 2015-12-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State