Search icon

FIRST COAST TREE SURGEONS, LLC - Florida Company Profile

Company Details

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

FIRST COAST TREE SURGEONS, 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: 30 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000034807
FEI/EIN Number APPLIED FOR

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

Address: 10750 WEST BEAVER STREET, JACKSONVILLE, FL, 32224
Mail Address: 10750 WEST BEAVER STREET, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDYETTE ORA L Managing Member 7127 CAMFIELD STREET, BOX 6, JACKSONVILLE, FL, 32222
GARDNER JAMES R Manager 7137 CAMFIELD STREET, BOX 8, JACKSONVILLE, FL, 32222
GARDNER JAMES Agent 7137 CAMFIELD STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-07-19 - -
REGISTERED AGENT NAME CHANGED 2016-07-19 GARDNER, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 7137 CAMFIELD STREET, BOX 8, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2014-04-28 - -

Documents

Name Date
REINSTATEMENT 2019-03-06
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-07-19
REINSTATEMENT 2014-04-28
REINSTATEMENT 2012-07-25
Florida Limited Liability 2010-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State