Search icon

FIRST COAST REFERRALS, LLC - Florida Company Profile

Company Details

Entity Name: FIRST COAST REFERRALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST COAST REFERRALS, 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: 29 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 May 2017 (8 years ago)
Document Number: L08000117588
FEI/EIN Number 263978545

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

Address: 8380 Baymeadows Road Ste 17, JACKSONVILLE, FL, 32256, US
Mail Address: 8380 Baymeadows Road Ste 17, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Raymond R Managing Member 11701 San Jose Blvd Ste 21, JACKSONVILLE, FL, 32223
Downey Sonny J Managing Member 11701 San Jose Blvd Ste 21, JACKSONVILLE, FL, 32223
BISHOP STANLEY HSR Managing Member 11701 San Jose Blvd Ste 21, JACKSONVILLE, FL, 32223
BISHOP STANLEY H Managing Member 11701 San Jose Blvd Ste 21, JACKSONVILLE, FL, 32223
Rivera Raymond A Agent 8380 Baymeadows Road Ste 17, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 8380 Baymeadows Road Ste 17, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 8380 Baymeadows Road Ste 17, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2019-03-12 8380 Baymeadows Road Ste 17, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2019-03-12 Rivera, Raymond A -
LC AMENDMENT 2017-05-26 - -
LC AMENDMENT 2017-03-31 - -
LC AMENDMENT 2009-06-03 - -
LC AMENDMENT 2009-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-05
LC Amendment 2017-05-26
LC Amendment 2017-03-31
ANNUAL REPORT 2017-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State