Search icon

WEST COAST MAINTENANCE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WEST COAST MAINTENANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST COAST MAINTENANCE 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: 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: 08 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: L19000278906
FEI/EIN Number 30-1219253

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

Address: 475 ALBEE FARM RD., VENICE, FL, 34285, US
Mail Address: 475 ALBEE FARM RD., VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WEST COAST MAINTENANCE LLC, ALABAMA 000-822-206 ALABAMA

Key Officers & Management

Name Role Address
CONNOR CARLTON ROBERT Manager 475 ALBEE FARM RD., VENICE, FL, 34285
CARLTON JUSTIN J Manager 475 ALBEE FARM RD., VENICE, FL, 34285
CARLTON RENEE J Manager 475 ALBEE FARM RD., VENICE, FL, 34285
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126628 WCM EXPIRED 2019-11-28 2024-12-31 - 475 ALBEE FARM RD., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-10-01 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-10-19
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-03-12
LC Amendment 2020-03-02
Florida Limited Liability 2019-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State