Entity Name: | FIRST COAST FOREST PRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIRST COAST FOREST PRODUCTS, 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 Jul 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000070269 |
FEI/EIN Number |
272970612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12859 Muirfield Blvd (S), JACKSONVILLE, FL, 32225, US |
Mail Address: | 12859 Muirfield Blvd (S), JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GETMAN NATALIYA | Managing Member | 12859 Muirfield Blvd S, JACKSONVILLE, FL, 32225 |
WOFFORD JEFFREY C | President | 12859 Muirfield Blvd (S), JACKSONVILLE, FL, 32225 |
WOFFORD JEFFREY C | Agent | 12859 Muirfield Blvd (S), JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-07-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-07-18 | WOFFORD, JEFFREY C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-01 | 12859 Muirfield Blvd (S), JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2018-03-01 | 12859 Muirfield Blvd (S), JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 12859 Muirfield Blvd (S), JACKSONVILLE, FL 32225 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000642948 | TERMINATED | 1000000678998 | DUVAL | 2015-05-29 | 2025-06-04 | $ 474.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2023-07-18 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State