Entity Name: | EAST COAST SIGNS AND AWARDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAST COAST SIGNS AND AWARDS, 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: | 18 Jun 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L07000064178 |
FEI/EIN Number |
743218568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 285 S. YONGE STREET, ORMOND BEACH, FL, 32174 |
Mail Address: | 285 S. YONGE STREET, ORMOND BEACH, FL, 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAFFORD JASON | Manager | 95 KNOLLWOOD ESTATES DRIVE, ORMOND BEACH, FL, 32174 |
STAFFORD JASON | Agent | 95 KNOLLWOOD ESTATES DRIVE, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000149239 | ACTIVE | 1000000736351 | VOLUSIA | 2017-02-27 | 2037-03-17 | $ 1,709.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J16000818637 | TERMINATED | 1000000729539 | VOLUSIA | 2016-12-15 | 2036-12-29 | $ 2,321.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J16000600548 | TERMINATED | 1000000719050 | VOLUSIA | 2016-08-11 | 2036-09-09 | $ 1,322.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J12000085392 | TERMINATED | 1000000248856 | VOLUSIA | 2012-01-30 | 2032-02-08 | $ 1,845.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J10001124434 | LAPSED | 2010 32402 COCI | VOLUSIA COUNTY COURT | 2010-09-27 | 2015-12-21 | $10,675.77 | BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PKWY., STE 3C, TUCKER, GA 30084 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-04-12 |
REINSTATEMENT | 2011-01-26 |
CORAPREIWP | 2009-05-05 |
Florida Limited Liability | 2007-06-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State