Search icon

WEST COAST FLOOR COVERING & REMODELING LLC

Company Details

Entity Name: WEST COAST FLOOR COVERING & REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Oct 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000219307
FEI/EIN Number 82-3182014
Address: 1130 CREEKSIDE PARKWAY, UNIT 111463, NAPLES, FL 34108
Mail Address: 1130 CREEKSIDE PARKWAY, UNIT 111463, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
MAZZUCCA, MICHAEL A Manager 1130 CREEKSIDE PARKWAY, UNIT 111463 NAPLES, FL 34108

Secretary

Name Role Address
MAZZUCCA, MICHAEL A Secretary 1130 CREEKSIDE PARKWAY, UNIT 111463 NAPLES, FL 34108

Treasurer

Name Role Address
MAZZUCCA, MICHAEL A Treasurer 1130 CREEKSIDE PARKWAY, UNIT 111463 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 No data 10037 HEATHER LANE, #403, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-10 1130 CREEKSIDE PARKWAY, UNIT 111463, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2020-08-10 1130 CREEKSIDE PARKWAY, UNIT 111463, NAPLES, FL 34108 No data
LC AMENDMENT 2019-07-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

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: 17 Feb 2025

Sources: Florida Department of State