Search icon

EAST COAST NORTH 1, LLC - Florida Company Profile

Company Details

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

EAST COAST NORTH 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: CORPORATE MERGER
Event Date Filed: 17 Feb 2005 (20 years ago)
Document Number: L04000049211
FEI/EIN Number 202354401

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

Address: 1181 S Rogers Circle, SUITE 20, BOCA RATON, FL, 33487, US
Mail Address: 1181 S. Rogers Circle, SUITE 20, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONN DEBRA A Director 1181 S. Rogers Circle, BOCA RATON, FL, 33487
ZEITLIN ERIC Director 1181 S Rogers Circle, BOCA RATON, FL, 33487
BUCHSBAUM RICHARD Director 1181 S Rogers Circle, BOCA RATON, FL, 33487
ZEITLIN ERIC Agent 1181 S Rogers Circle, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1181 S Rogers Circle, SUITE 20, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-02-10 1181 S Rogers Circle, SUITE 20, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 1181 S Rogers Circle, SUITE 20, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2019-04-24 ZEITLIN, ERIC -
MERGER 2005-02-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. MERGER NUMBER 900000051689

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State