Entity Name: | FIRST COAST MEDIATION AND ARBITRATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIRST COAST MEDIATION AND ARBITRATION, 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. |
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: | 29 Dec 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000117480 |
FEI/EIN Number |
264715211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13860 Longs Landing Road East, JACKSONVILLE, FL, 32225, US |
Mail Address: | 13860 Longs Landing Road East, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIDGE GEORGE EEsq. | Agent | 13860 Longs Landing Road East, JACKSONVILLE, FL, 32225 |
RIDGE GEORGE EEsq. | Manager | 13860 Longs Landing Road East, JACKSONVILLE, FL, 32225 |
COOPER WILLIAM GEsq. | Manager | 13860 Longs Landing Road East, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 13860 Longs Landing Road East, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 13860 Longs Landing Road East, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-10 | 13860 Longs Landing Road East, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-15 | RIDGE, GEORGE E, Esq. | - |
LC AMENDMENT | 2009-07-16 | - | - |
LC NAME CHANGE | 2009-04-20 | FIRST COAST MEDIATION AND ARBITRATION, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State