Search icon

EAST COAST TRANSPORTATION COMPANY OF NORTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST TRANSPORTATION COMPANY OF NORTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST TRANSPORTATION COMPANY OF NORTH FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L08000032553
FEI/EIN Number 262361929

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

Address: 14125 BEACH BOULEVARD, JACKSONVILLE, FL, 32250, US
Mail Address: 14125 BEACH BOULEVARD, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBOL ROBERT M Managing Member 5436 Hecksher Drive, Jacksonville, FL, 32226
FRANKS CHARLES G Managing Member 59 TALLWOOD ROAD, JACKSONVILLE BEACH, FL, 32250
JAMES A. NOLAN, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088992 EAST COAST TRANSPORTATION EXPIRED 2019-08-21 2024-12-31 - 14125 BEACH BOULEVARD, JACKSONVILLE, FL, 32250
G08100900426 EAST COAST TRANSPORTATION EXPIRED 2008-04-09 2013-12-31 - 11315 ST. JOHNS INDUSTRIAL PARKWAY NORTH, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-18 - -
REGISTERED AGENT NAME CHANGED 2024-11-18 JAMES A. NOLAN, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 50 NORTH LAURA STREET, SUITE 1100, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 14125 BEACH BOULEVARD, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2014-01-14 14125 BEACH BOULEVARD, JACKSONVILLE, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000275371 TERMINATED 1000000467233 DUVAL 2013-01-24 2023-01-30 $ 7,453.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000308432 TERMINATED 1000000215217 DUVAL 2011-05-11 2021-05-18 $ 3,047.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-11-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2050747306 2020-04-29 0491 PPP 14125 Beach BLVD, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334400
Loan Approval Amount (current) 334400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 45
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 336512.27
Forgiveness Paid Date 2021-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State