Search icon

FIRST COAST LADIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: FIRST COAST LADIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST COAST LADIES, L.L.C. 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: 06 Mar 2008 (17 years ago)
Date of dissolution: 06 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2018 (7 years ago)
Document Number: L08000023859
FEI/EIN Number 510676218

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

Address: 1628 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207, US
Mail Address: 1628 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLISH ASHLEY A Manager 5159 Thorden Road, JACKSONVILLE, FL, 32207
LONG ALLISON C Manager 1428 North Point Ct, MT PLEASANT, SC, 29464
ENGLISH ASHLEY A Agent 5159 Thorden Road, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08218900089 BELLA BRIDESMAID EXPIRED 2008-08-04 2013-12-31 - 1626 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 5159 Thorden Road, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 1628 HENDRICKS AVENUE, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2015-01-07 1628 HENDRICKS AVENUE, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2009-01-21 ENGLISH, ASHLEY A -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State