Search icon

FIRST COAST RENTAL MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FIRST COAST RENTAL MANAGEMENT, 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: 08 Jul 2010 (15 years ago)
Date of dissolution: 17 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2024 (a year ago)
Document Number: L10000072196
FEI/EIN Number 273023995

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

Mail Address: 577 College Street, Jacksonville, FL, 32204, US
Address: 577 College Street, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER ROBERT M Managing Member 135 Sea Hammock Way, Ponte Vedra Beach, FL, 32082
STARMER CHRISTINA Manager 3685 Riverside Ave., JACKSONVILLE, FL, 32205
Dannheim William Vice President 2118 St. Johns Avenue, Jacksonville, FL, 32204
BAKER ROBERT M Agent 135 Sea Hammock Way, Ponte Vedra Beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021803 CENTERBEAM REAL ESTATE COMPANY ACTIVE 2018-02-09 2028-12-31 - 577 COLLEGE STREET, JACKSONVILLE, FL, 32204
G16000034860 RENTAL PARTNERS EXPIRED 2016-04-06 2021-12-31 - 2099 PARK STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 577 College Street, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2018-01-24 577 College Street, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 135 Sea Hammock Way, Ponte Vedra Beach, FL 32082 -
LC AMENDMENT 2011-08-26 - -
LC AMENDMENT 2010-09-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-17
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-03

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119915.00
Total Face Value Of Loan:
119915.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$119,915
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,154.12
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $119,915

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State