Search icon

FIRESIDE COATINGS, LLC - Florida Company Profile

Company Details

Entity Name: FIRESIDE COATINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRESIDE COATINGS, 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: 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: 01 May 2009 (16 years ago)
Date of dissolution: 13 Nov 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: L09000042180
FEI/EIN Number 270297375

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

Address: 346 Mangrove Thicket BLVD, Ponte Vedra, FL, 32081, US
Mail Address: 346 Mangrove Thicket BLVD, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD EDWARD Managing Member 346 Mangrove Thicket BLVD, Ponte Vedra, FL, 32081
LLOYD EDWARD J Agent 346 Mangrove Thicket BLVD, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 346 Mangrove Thicket BLVD, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2021-01-29 346 Mangrove Thicket BLVD, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 346 Mangrove Thicket BLVD, Ponte Vedra, FL 32081 -
REGISTERED AGENT NAME CHANGED 2010-10-21 LLOYD, EDWARD J -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
LC Voluntary Dissolution 2023-11-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State