Search icon

EAST COAST SOUTH 1, LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST SOUTH 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST SOUTH 1, 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: 30 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2010 (15 years ago)
Document Number: L04000049204
FEI/EIN Number 203421424

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

Address: 2917 S OCEAN BLVD., HIGHLAND, FL, 33487
Mail Address: 2917 S OCEAN BLVD., HIGHLAND, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURD DEBORAH Agent 6600 W ROGERS CIRCLE, #10, BOCA RATON, FL, 33487
H. & H. ENDEAVORS, INC. Manager -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-01 2917 S OCEAN BLVD., HIGHLAND, FL 33487 -
CHANGE OF MAILING ADDRESS 2009-07-01 2917 S OCEAN BLVD., HIGHLAND, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 6600 W ROGERS CIRCLE, #10, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2005-09-07 HURD, DEBORAH -
MERGER 2005-02-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000051687

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State