Search icon

WEST COAST FLOOR COVERING & REMODELING LLC - Florida Company Profile

Company Details

Entity Name: WEST COAST FLOOR COVERING & REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST COAST FLOOR COVERING & REMODELING 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: 23 Oct 2017 (8 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: L17000219307
FEI/EIN Number 82-3182014

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

Address: 1130 CREEKSIDE PARKWAY, UNIT 111463, NAPLES, FL, 34108, US
Mail Address: 1130 CREEKSIDE PARKWAY, UNIT 111463, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MAZZUCCA MICHAEL A Manager 1130 CREEKSIDE PARKWAY, NAPLES, FL, 34108
MAZZUCCA MICHAEL A Secretary 1130 CREEKSIDE PARKWAY, NAPLES, FL, 34108
MAZZUCCA MICHAEL A Treasurer 1130 CREEKSIDE PARKWAY, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025821 WEST COAST FLOOR COVERING & DESIGN EXPIRED 2018-02-21 2023-12-31 - 10037 HEATHER LANE, #403, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-10 1130 CREEKSIDE PARKWAY, UNIT 111463, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2020-08-10 1130 CREEKSIDE PARKWAY, UNIT 111463, NAPLES, FL 34108 -
LC AMENDMENT 2019-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000420406 TERMINATED 1000000961565 COLLIER 2023-08-16 2043-08-30 $ 41,262.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
AMENDED ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2020-06-23
LC Amendment 2019-07-23
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-08-22
Florida Limited Liability 2017-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State