Search icon

SOUTH COAST MITIGATION VENTURE, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH COAST MITIGATION VENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH COAST MITIGATION VENTURE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 2010 (14 years ago)
Document Number: L10000114215
FEI/EIN Number 452821881

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

Address: 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEAN MURPHY BJr. President 14237 CR 137, WELLBORN, FL, 32094
MOORE JOHN P Vice President 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250
LANIUS WILLIAM R Vice President 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250
SOUTH COAST MITIGATION GROUP, LLC Agent -
SOUTH COAST MITIGATION GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 1548 THE GREENS WAY, Suite 6, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2019-04-17 1548 THE GREENS WAY, Suite 6, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 1548 THE GREENS WAY, Suite 6, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2015-04-21 SOUTH COAST MITIGATION GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State