Search icon

EAST COAST SEPTIC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

EAST COAST SEPTIC, 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: 19 Dec 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: L05000120520
FEI/EIN Number 204024733

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

Address: 1213 SW Jacqueline Avenue, Port St Lucie, FL, 34953, US
Mail Address: 1213 SW Jacqueline Avenue, Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYNER JERRY D Manager 1213 SW Jacqueline Avenue, Port St Lucie, FL, 34953
RAMSAHAI KANHAI Manager 15437 96TH LANE N, WEST PALM BEACH, FL, 33412
Joyner Jerry D Agent 1213 SW Jacqueline Avenue, Port St Lucie, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 1213 SW Jacqueline Avenue, Port St Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2020-06-15 Joyner, Jerry D -
CHANGE OF PRINCIPAL ADDRESS 2019-09-15 1213 SW Jacqueline Avenue, Port St Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2019-09-15 1213 SW Jacqueline Avenue, Port St Lucie, FL 34953 -
LC AMENDMENT 2018-02-12 - -
REINSTATEMENT 2016-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-10-31 - -
REINSTATEMENT 2012-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-09-15
LC Amendment 2018-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
AMENDED ANNUAL REPORT 2016-09-08

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4495.00
Total Face Value Of Loan:
4495.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4495
Current Approval Amount:
4495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4510.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State