Search icon

FIRST COAST MEDIATION AND ARBITRATION, LLC

Company Details

Entity Name: FIRST COAST MEDIATION AND ARBITRATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000117480
FEI/EIN Number 264715211
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

Agent

Name Role Address
RIDGE GEORGE EEsq. Agent 13860 Longs Landing Road East, JACKSONVILLE, FL, 32225

Manager

Name Role Address
COOPER WILLIAM GEsq. Manager 13860 Longs Landing Road East, JACKSONVILLE, FL, 32225
RIDGE GEORGE EEsq. Manager 13860 Longs Landing Road East, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 13860 Longs Landing Road East, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2018-01-10 13860 Longs Landing Road East, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 13860 Longs Landing Road East, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2014-01-15 RIDGE, GEORGE E, Esq. No data
LC AMENDMENT 2009-07-16 No data No data
LC NAME CHANGE 2009-04-20 FIRST COAST MEDIATION AND ARBITRATION, LLC No data

Documents

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 Feb 2025

Sources: Florida Department of State