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. |
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 |
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 | - |
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 |
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 | - | - |
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