Search icon

EAST COAST PREMIER PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST PREMIER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST PREMIER PROPERTIES, 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: 10 May 2002 (23 years ago)
Date of dissolution: 13 Sep 2024 (7 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 13 Sep 2024 (7 months ago)
Document Number: L02000011391
FEI/EIN Number 820543737

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

Address: 5402 N. OCEANSHORE BLVD., PALM COAST, FL, 32137, US
Mail Address: 5402 N Oceanshore Blvd., Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG AMY M Authorized Member 5402 N. OCEANSHORE BLVD., PALM COAST, FL, 32137
Young Amy M Agent 250 PALM COAST PKWY NE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-06-18 5402 N. OCEANSHORE BLVD., PALM COAST, FL 32137 -
LC DISSOCIATION MEM 2020-11-06 - -
REGISTERED AGENT NAME CHANGED 2020-05-12 Young, Amy M -
REGISTERED AGENT ADDRESS CHANGED 2016-04-10 250 PALM COAST PKWY NE, UNIT 607-333, PALM COAST, FL 32137 -
LC AMENDMENT 2014-05-27 - -
LC AMENDMENT 2012-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 5402 N. OCEANSHORE BLVD., PALM COAST, FL 32137 -
LC AMENDMENT 2010-08-23 - -
LC AMENDMENT 2010-08-02 - -

Documents

Name Date
ANNUAL REPORT 2021-06-18
CORLCDSMEM 2020-11-06
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-25
LC Amendment 2014-05-27
ANNUAL REPORT 2014-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4828978302 2021-01-23 0491 PPS 5402 N Ocean Shore Blvd, Palm Coast, FL, 32137-3215
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103160
Loan Approval Amount (current) 103160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-3215
Project Congressional District FL-06
Number of Employees 31
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 103778.96
Forgiveness Paid Date 2021-09-20
4880727407 2020-05-11 0491 PPP 5402 N Oceanshore Blvd, PALM COAST, FL, 32137-3215
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-3215
Project Congressional District FL-06
Number of Employees 12
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83621.1
Forgiveness Paid Date 2021-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State