Search icon

INTERCOASTAL CONTRACT SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: INTERCOASTAL CONTRACT SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERCOASTAL CONTRACT SERVICE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 2007 (18 years ago)
Date of dissolution: 11 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2017 (8 years ago)
Document Number: L07000039091
FEI/EIN Number 562653622

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

Address: 15762 CANOE CREEK DR, JACKSONVILLE, FL, 32218, US
Mail Address: 15762 CANOE CREEK DR, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLK JOHN Manager 15762 CANOE CREEK DR, JACKSONVILLE, FL, 32218
POLK JULIE Manager 15762 CANOE CREEK DR, JACKSONVILLE, FL, 32218
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080474 JULIE'S PET SITTING SERVICE EXPIRED 2013-08-13 2018-12-31 - 6687 CABELLO DRIVE, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2017-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 15762 CANOE CREEK DR, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2014-04-15 15762 CANOE CREEK DR, JACKSONVILLE, FL 32218 -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-18
REINSTATEMENT 2008-10-24
Florida Limited Liability 2007-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State