Search icon

WEST COAST AUTO GROUP LLC

Company Details

Entity Name: WEST COAST AUTO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Nov 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: L17000238678
FEI/EIN Number 82-3490037
Address: 6428 123RD AVE N, #4, LARGO, FL, 33773, US
Mail Address: 6428 123RD AVE N, #4, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ REYNALDO Agent 1975 ARVIS CIRCLE W, CLEARWATER, FL, 33764

Manager

Name Role Address
RODRIGUEZ REYNALDO Manager 1975 ARVIS CIRCLE W, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128540 WEST COAST AUTO GROUP EXPIRED 2017-11-22 2022-12-31 No data 6428 123RD AVE N, #4, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-03 6428 123RD AVE N, #4, LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2025-12-03 6428 123RD AVE N, #4, LARGO, FL 33773 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-12 RODRIGUEZ, REYNALDO No data
LC AMENDMENT 2018-01-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000365720 ACTIVE 1000000895226 PINELLAS 2021-07-14 2041-07-21 $ 1,803.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000173496 ACTIVE 1000000884605 PINELLAS 2021-04-09 2041-04-14 $ 35,121.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000489763 TERMINATED 1000000833535 PINELLAS 2019-07-12 2039-07-17 $ 2,405.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-02
LC Amendment 2018-01-11
Florida Limited Liability 2017-11-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State