Entity Name: | FIRST COAST SHIPPING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Oct 2004 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L04000071413 |
FEI/EIN Number | 223903743 |
Address: | 113 Lantern Wick Place, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | P.O. BOX 54750, JACKSONVILLE, FL, 32245, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKNIGHT SCOTT A | Agent | 113 Lantern Wick Place, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
MCKNIGHT SCOTT | President | 113 Lantern Wick Place, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 113 Lantern Wick Place, Ponte Vedra Beach, FL 32082 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 113 Lantern Wick Place, Ponte Vedra Beach, FL 32082 | No data |
REGISTERED AGENT NAME CHANGED | 2009-05-01 | MCKNIGHT, SCOTT APRES | No data |
CHANGE OF MAILING ADDRESS | 2006-08-04 | 113 Lantern Wick Place, Ponte Vedra Beach, FL 32082 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-01-19 |
ANNUAL REPORT | 2006-08-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State