Entity Name: | EAST COAST GROUP, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAST COAST GROUP, 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: | 21 Apr 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000030661 |
FEI/EIN Number |
204780404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18501 Pines Blvd., 3rd. Floor, Pembroke Pines, FL, 33029, US |
Mail Address: | 18501 Pines Blvd., 3rd. Floor, Pembroke Pines, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ HENRIQUE J | Managing Member | 18501 Pines Blvd. 3rd. Floor, PEMBROKE PINES, FL, 33029 |
LOPEZ HENRIQUE J | Agent | 18501 Pines Blvd. 3rd. Floor, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-04 | LOPEZ, HENRIQUE J | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 18501 Pines Blvd. 3rd. Floor, PEMBROKE PINES, FL 33029 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 18501 Pines Blvd., 3rd. Floor, Pembroke Pines, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 18501 Pines Blvd., 3rd. Floor, Pembroke Pines, FL 33029 | - |
AMENDMENT | 2005-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-03-18 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State