Entity Name: | FUNCOAST MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FUNCOAST MANAGEMENT, 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. |
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: | 02 Feb 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000008617 |
FEI/EIN Number |
542142907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 S Palmetto Ave., DAYTONA BEACH, FL, 32114, US |
Mail Address: | 2967 S ATLANTIC AVE #1002, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZOLSKY OLGA | Managing Member | 119 S Palmetto Ave., DAYTONA BEACH, FL, 32114 |
ZOLSKY JON | Authorized Member | 2967 S ATLANTIC AVE #1002, DAYTONA BEACH, FL, 32118 |
ZOLOTAREVSKIY VADIM | Authorized Member | 2967 S ATLANTIC AVE #1002, DAYTONA BEACH, FL, 32118 |
ZOLSKY JON | Agent | 119 S Palmetto Ave., DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2016-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 2015-12-07 | 119 S Palmetto Ave., #231, DAYTONA BEACH, FL 32114 | - |
LC AMENDMENT AND NAME CHANGE | 2015-12-07 | FUNCOAST MANAGEMENT, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 119 S Palmetto Ave., #231, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 119 S Palmetto Ave., #231, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-06 | ZOLSKY, JON | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
LC Amendment | 2016-10-24 |
ANNUAL REPORT | 2016-04-29 |
LC Amendment and Name Change | 2015-12-07 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State