Search icon

FIRST COAST RENTAL MANAGEMENT, LLC - Florida Company Profile

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 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2024 (10 months 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6717597110 2020-04-14 0491 PPP 557 College Street, JACKSONVILLE, FL, 32204
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119915
Loan Approval Amount (current) 119915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32204-1000
Project Congressional District FL-01
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121154.12
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State