Search icon

EAST COAST APPRAISERS, LLC - Florida Company Profile

Company Details

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

EAST COAST APPRAISERS, 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: 08 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000081622
FEI/EIN Number 261107059

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

Address: 7001 SW 97 AVENUE, SUITE 206A, Miami, FL, 33173, US
Mail Address: 7001 SW 97 AVENUE, SUITE 206A, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATANIA DANIEL Manager 7001 SW 97 AVENUE, SUITE 206A, Miami, FL, 33173
CATANIA DANIEL Agent 7001 SW 97 AVENUE, SUITE 206A, Miami, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-21 7001 SW 97 AVENUE, SUITE 206A, Miami, FL 33173 -
LC STMNT OF RA/RO CHG 2019-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 7001 SW 97 AVENUE, SUITE 206A, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2019-08-19 7001 SW 97 AVENUE, SUITE 206A, Miami, FL 33173 -
REINSTATEMENT 2019-06-19 - -
REGISTERED AGENT NAME CHANGED 2019-06-19 CATANIA, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-11-20
CORLCRACHG 2019-08-21
REINSTATEMENT 2019-06-19
CORLCRACHG 2015-08-17
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-30
Reg. Agent Change 2013-10-21
Reg. Agent Resignation 2013-10-21
CORLCMMRES 2013-10-21
LC Amendment 2013-10-21

Date of last update: 01 May 2025

Sources: Florida Department of State