Search icon

EAST COAST AUTO CARE, LLC - Florida Company Profile

Company Details

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

EAST COAST AUTO CARE, 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: 21 Aug 2008 (17 years ago)
Document Number: L08000080393
FEI/EIN Number 371572702

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 14125 BEACH BOULEVARD, JACKSONVILLE, FL, 32250
FRANKS CHARLES G Managing Member 14125 BEACH BOULEVARD, JACKSONVILLE, FL, 32250
STAFFORD WILLIAM B Managing Member 14125 BEACH BOULEVARD, JACKSONVILLE, FL, 32250
SOBOL ROBERT M Agent 14125 BEACH BOULEVARD, JACKSONVILLE, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074148 EAST COAST AUTO GROUP ACTIVE 2024-06-15 2029-12-31 - 14125 BEACH BLVD STE B, JACKSONVILLE, FL, 32250
G16000105263 EAST COAST AUTO GROUP EXPIRED 2016-09-26 2021-12-31 - 14125 BEACH BLVD., SUITE B, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-18 14125 BEACH BOULEVARD, JACKSONVILLE, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 14125 BEACH BOULEVARD, JACKSONVILLE, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 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
J15000050878 TERMINATED 1000000646594 DUVAL 2014-11-25 2025-01-08 $ 377.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000958549 TERMINATED 1000000413428 DUVAL 2012-12-03 2032-12-05 $ 1,286.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000909310 TERMINATED 1000000413487 DUVAL 2012-11-21 2032-11-28 $ 450.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000909385 TERMINATED 1000000413539 DUVAL 2012-11-21 2022-11-28 $ 425.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000500683 TERMINATED 1000000167380 DUVAL 2010-04-07 2030-04-14 $ 525.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000500691 TERMINATED 1000000167381 DUVAL 2010-04-07 2030-04-14 $ 1,435.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000500675 TERMINATED 1000000167379 DUVAL 2010-04-07 2030-04-14 $ 2,267.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-01
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
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2653037304 2020-04-29 0491 PPP 14125 Beach Blvd Suite B, Jackonville, FL, 32250-1543
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69230
Loan Approval Amount (current) 69230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackonville, DUVAL, FL, 32250-1543
Project Congressional District FL-05
Number of Employees 5
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70081.62
Forgiveness Paid Date 2021-07-26
7373388309 2021-01-28 0491 PPS 14125 Beach Blvd Ste B, Jacksonville, FL, 32250-1543
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32250-1543
Project Congressional District FL-05
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69826.11
Forgiveness Paid Date 2022-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State