Search icon

WEST COAST MARINE LLC

Company Details

Entity Name: WEST COAST MARINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Sep 2018 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 12 Oct 2023 (a year ago)
Document Number: L18000223427
FEI/EIN Number 38-4093936
Address: 5240 W. Tyson Avenue, Tampa, FL, 33611, US
Mail Address: 5240 W. Tyson Avenue, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEST COAST MARINE, LLC 2023 384093936 2024-08-28 WEST COAST MARINE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 441222
Sponsor’s telephone number 8137142459
Plan sponsor’s address 5240 W TYSON AVE, TAMPA, FL, 33611

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
WEST COAST MARINE, LLC 2022 384093936 2023-09-13 WEST COAST MARINE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 441222
Sponsor’s telephone number 8137142459
Plan sponsor’s address 5240 W TYSON AVE, TAMPA, FL, 33611

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARTIN JEFFREY Agent 10505 BRIDGEWOOD DRIVE, RIVERVIEW, FL, 33578

Manager

Name Role Address
Martin Jeff Manager 10505 BRIDGEWOOD DR, RIVERVIEW, FL, 33578
Lofaro Justin Manager 4214 Cartnal Ave, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2023-10-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 10505 BRIDGEWOOD DRIVE, RIVERVIEW, FL 33578 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 5240 W. Tyson Avenue, Tampa, FL 33611 No data
CHANGE OF MAILING ADDRESS 2020-06-26 5240 W. Tyson Avenue, Tampa, FL 33611 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000495105 TERMINATED 1000000901516 HILLSBOROU 2021-09-20 2041-09-29 $ 2,499.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-27
CORLCDSMEM 2023-10-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-09-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State