Search icon

EASTSIDE COAST PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: EASTSIDE COAST PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASTSIDE COAST PROPERTIES, 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: 18 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2018 (7 years ago)
Document Number: L06000006413
FEI/EIN Number 760815376

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

Address: 6099 STIRLING ROAD, SUITE 224, DAVIE, FL, 33314, US
Mail Address: 6099 STIRLING ROAD, SUITE 224, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUENCA EDGARD H Auth 6099 STIRLING ROAD, SUITE 224, DAVIE, FL, 33314
Ayala Sandra Auth 6099 STIRLING ROAD, SUITE 224, DAVIE, FL, 33314
Landazabal Ayala Maria T Auth 6099 STIRLING ROAD, SUITE 224, DAVIE, FL, 33314
CUENCA EDGARD H Agent 6099 STIRLING ROAD STE 224, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-19 CUENCA, EDGARD H -
LC AMENDMENT 2018-06-13 - -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 6099 STIRLING ROAD STE 224, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2019-03-19
LC Amendment 2018-06-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State