Search icon

PREMIER COAST REALTY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 8
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State