Search icon

SOUTH COAST ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH COAST ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH COAST ENTERPRISES, 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: 21 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2008 (16 years ago)
Document Number: L04000040274
FEI/EIN Number 320118122

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

Address: 14125 Robert Paris CT, Chantilly, VA, 20151, US
Mail Address: 14125 ROBERT PARIS COURT., CHANTILLY, VA, 20151, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IYDVCLDTDSW258 L04000040274 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Rossell, Vance, 12655 Kernan Forest Boulevard, Jacksonville, US-FL, US, 32225
Headquarters 147125 Robert Paris Court, Chantilly, US-VA, US, 20151

Registration details

Registration Date 2016-12-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-12-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000040274

Key Officers & Management

Name Role Address
MEHTA ASHOK Manager 14125 ROBERT PARIS COURT, CHANTILLY, VA, 20151
ROSSELL VANCE Manager 14125 ROBERT PARIS COURT, CHANTILLY, VA, 20151
MEHRA LIESHA Manager 14125 ROBERT PARIS COURT, CHANTILLY, VA, 20151
ROSSELL VANCE Agent 862673 N HAMPTON CLUB WAY, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000087728 BURGER KING EXPIRED 2010-09-24 2015-12-31 - 11761-15 BEACH BLVD., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 862673 N HAMPTON CLUB WAY, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 14125 Robert Paris CT, Chantilly, VA 20151 -
CHANGE OF MAILING ADDRESS 2016-02-10 14125 Robert Paris CT, Chantilly, VA 20151 -
CANCEL ADM DISS/REV 2008-10-14 - -
REGISTERED AGENT NAME CHANGED 2008-10-14 ROSSELL, VANCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State