Search icon

FIRST COAST LADIES, L.L.C.

Company Details

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

Agent

Name Role Address
ENGLISH ASHLEY A Agent 5159 Thorden Road, JACKSONVILLE, FL, 32207

Manager

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

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 No data 1626 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 5159 Thorden Road, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 1628 HENDRICKS AVENUE, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2015-01-07 1628 HENDRICKS AVENUE, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2009-01-21 ENGLISH, ASHLEY A No data

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 Feb 2025

Sources: Florida Department of State