Search icon

EAST COAST IMPORTS, LLC

Company Details

Entity Name: EAST COAST IMPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L09000025224
FEI/EIN Number 264533213
Address: 59 WEST AVENUE, ST. AUGUSTINE, FL, 32084, US
Mail Address: 59 WEST AVENUE, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CRABTREE JANET M Agent 104 FIDDLER CRAB LANE, ST. AUGUSTINE, FL, 32080

Manager

Name Role Address
CRABTREE JANET M Manager 104 FIDDLER CRAB LANE, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016929 ISLAND MOTOR CARS EXPIRED 2011-02-14 2016-12-31 No data 72 LEWIS AVENUE, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-03-13 59 WEST AVENUE, ST. AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-03 59 WEST AVENUE, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-18 104 FIDDLER CRAB LANE, ST. AUGUSTINE, FL 32080 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000209006 TERMINATED 1000000581928 ST JOHNS 2014-02-10 2034-02-13 $ 7,030.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000100098 ACTIVE 1000000574408 ST JOHNS 2014-01-09 2034-01-15 $ 74,916.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000294990 LAPSED 1000000574411 ST JOHNS 2014-01-09 2024-03-13 $ 328.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250ASTE 1

Documents

Name Date
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-09-18
Florida Limited Liability 2009-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State