Entity Name: | PREMIER COAST REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREMIER COAST REALTY, 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: | 27 Sep 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000100770 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9424 BAYMEADOWS RD, SUITE 110, JACKSONVILLE, FL, 32256, US |
Mail Address: | 9424 BAYMEADOWS RD, SUITE 110, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN CEDRIC D | President | 9424 BAYMEADOWS RD, JACKSONVILLE, FL, 32256 |
Chester Melissa Dr. | Authorized Person | 9424 BAYMEADOWS RD, JACKSONVILLE, FL, 32256 |
LE'CIRDEC RAM SERVICES, LLC | Manager | 9424 BAYMEADOWS RD, JACKSONVILLE, FL, 32256 |
LE'CIRDEC RAM SERVICES, LLC | Agent | 9424 BAYMEADOWS RD, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | LE'CIRDEC RAM SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 9424 BAYMEADOWS RD, SUITE 110, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-03 | 9424 BAYMEADOWS RD, SUITE 110, JACKSONVILLE, FL 32256 | - |
LC AMENDMENT | 2016-06-03 | - | - |
CHANGE OF MAILING ADDRESS | 2016-06-03 | 9424 BAYMEADOWS RD, SUITE 110, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2015-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000505154 | TERMINATED | 2018-CA-6530 | DUVAL COUNTY CIRCUIT COURT | 2019-07-09 | 2024-07-25 | $65673.56 | FOUR/FOUR CORPORATION OF DELAWARE, INC, 4114 SUNBEAM RD, BUILDING 300, JACKSONVILLE, FL 32257 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-08-14 |
AMENDED ANNUAL REPORT | 2020-07-18 |
AMENDED ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2020-01-29 |
AMENDED ANNUAL REPORT | 2019-08-12 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-29 |
LC Amendment | 2016-06-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7774357207 | 2020-04-28 | 0491 | PPP | 9424 Baymeadows Rd, Jacksonville, FL, 32256 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State