Search icon

FIRST COAST PROPERTIES, LLC - Florida Company Profile

Company Details

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

FIRST 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: 07 Mar 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2007 (18 years ago)
Document Number: L06000024694
FEI/EIN Number 204526811

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

Address: 4240 Coastal Highway, St Augustine, FL, 32084, US
Mail Address: 4240 Coastal Highway, St Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADZINSKI MICHAEL P Manager 4240 Coastal Highway, St Augustine, FL, 32084
TIMOTHY P. KELLY PA Agent 1016 LASALLE STREET, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 4240 Coastal Highway, St Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2013-04-02 4240 Coastal Highway, St Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2013-02-11 TIMOTHY P. KELLY PA -
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 1016 LASALLE STREET, SECOND FLOOR, JACKSONVILLE, FL 32207 -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State