Search icon

EAST COAST CAPITAL INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST CAPITAL INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST CAPITAL INVESTMENT, 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: 26 Jun 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000066865
FEI/EIN Number 261484013

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

Address: 260 WESTWARD DRIVE,, #202, MIAMI SPRINGS, FL, 33166
Mail Address: 260 WESTWARD DRIVE,, #202, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UGARTE RICHARD M Manager 1280 PATRIDGE AVE., MIAMI SPRINGS, FL, 33166
UGARTE BRUNO G Managing Member 1280 PARTRIDGE AVE, MIAMI SPRINGS, FL, 33166
UGARTE RICHARD M Agent 1280 PATRIDGE AVE., MIAMI SPRINGS, FL, 33166
UGARTE WILLIAM A Managing Member 260 WESTWARD DRIVE, SUITE # 202, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 260 WESTWARD DRIVE,, #202, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-09-27 260 WESTWARD DRIVE,, #202, MIAMI SPRINGS, FL 33166 -
CONVERSION 2007-06-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000093255. CONVERSION NUMBER 900000066629

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000822879 LAPSED 10-44438 CA 22 MIAMI-DADE COUNTY 2011-12-05 2016-12-19 $43,000.00 CONSTANCE L. BRANDENBURG, 851 FALCON AVENUE, MIAMI SPRINGS, FL 33166

Court Cases

Title Case Number Docket Date Status
EAST COAST CAPITAL INVESTMENT, LLC, et al., VS NAIMA GROUP, LLC 3D2018-0535 2018-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-23032

Parties

Name RICHARD UGARTE
Role Appellant
Status Active
Name EAST COAST CAPITAL INVESTMENT, LLC
Role Appellant
Status Active
Representations EDUARDO E. DIEPPA, III
Name WILLIAM UGARTE
Role Appellant
Status Active
Name NAIMA GROUP, LLC
Role Appellee
Status Active
Representations ADAM J. YORMACK, FRANCISCO J. ESCALANTE, ERIC IRONS
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-02-01
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellee’s answer brief was due to be filed in this cause on or before May 4, 2018, that on January 15, 2019 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2019-01-15
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2018-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NAIMA GROUP, LLC
Docket Date 2018-09-24
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court's order of September 18, 2018, having been inadvertently entered, is hereby vacated.
Docket Date 2018-09-18
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellee’s answer brief was due to be filed in this cause on or before May 4, 2018, that on August 31, 2018 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2018-08-31
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2018-05-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EAST COAST CAPITAL INVESTMENT, LLC
Docket Date 2018-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-03-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EAST COAST CAPITAL INVESTMENT, LLC

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-03-17
Florida Limited Liability 2007-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State