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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EAST COAST PDR, LLC, NEW YORK | 3939004 | NEW YORK |
Name | Role | Address |
---|---|---|
DICKINSON KEVIN | Managing Member | 821 SOUTHARD ST, KEY WEST, FL, 33040 |
DICKINSON KEVIN | Agent | 821 SOUTHARD ST, KEY WEST, FL, 33040 |
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 |
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 | - |
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