Search icon

EAST COAST PREMIER PROPERTIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (10 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 13 Sep 2024 (10 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
City: Palm Coast
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
103160.00
Total Face Value Of Loan:
103160.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82500.00
Total Face Value Of Loan:
82500.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$103,160
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$103,778.96
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $103,158
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$82,500
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,621.1
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $62,000
Utilities: $3,000
Rent: $17,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State