Search icon

EAST COAST PDR, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EAST COAST PDR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST PDR, 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: 02 Mar 2010 (15 years ago)
Date of dissolution: 18 Jan 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L10000023147
FEI/EIN Number 272029286

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

Address: 821 SOUTHARD ST, KEY WEST, FL, 33040, US
Mail Address: PO Box 424, KEY WEST, FL, 33041, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EAST COAST PDR, LLC, NEW YORK 3939004 NEW YORK

Key Officers & Management

Name Role Address
DICKINSON KEVIN Managing Member 821 SOUTHARD ST, KEY WEST, FL, 33040
DICKINSON KEVIN Agent 821 SOUTHARD ST, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033907 KEY WEST DENT REPAIR EXPIRED 2018-03-13 2023-12-31 - 1319 OLIVIA ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-01-18 - -
CHANGE OF MAILING ADDRESS 2019-02-13 821 SOUTHARD ST, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 821 SOUTHARD ST, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-06 821 SOUTHARD ST, KEY WEST, FL 33040 -

Documents

Name Date
LC Voluntary Dissolution 2022-01-18
ANNUAL REPORT 2021-07-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-19

Date of last update: 03 May 2025

Sources: Florida Department of State