Search icon

FIRST COAST ZERONA, LLC

Company Details

Entity Name: FIRST COAST ZERONA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Nov 2010 (14 years ago)
Date of dissolution: 10 Mar 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: L10000114815
FEI/EIN Number 273860612
Address: 2020 Farnsworth Dr, JACKSONVILLE, CO, 32256, US
Mail Address: 2020 Farnsworth Dr, JACKSONVILLE, CO, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Managing Member

Name Role Address
FROMAN-BOHALL JEANIE D Managing Member 2020 Farnsworth Dr, Colorado Springs, CO, 80916
BOHALL JAMES A Managing Member 2020 Farnsworth Dr, Colorado Springs, CO, 80916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017790 FIRST COAST WELLNESS EXPIRED 2011-02-16 2016-12-31 No data 9191 RG SKINNER PKWY # 503, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-16 Registered Agents Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 2020 Farnsworth Dr, JACKSONVILLE, CO 32256 No data
CHANGE OF MAILING ADDRESS 2020-04-20 2020 Farnsworth Dr, JACKSONVILLE, CO 32256 No data
LC DISSOCIATION MEM 2015-12-28 No data No data

Documents

Name Date
LC Voluntary Dissolution 2021-03-10
AMENDED ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
CORLCDSMEM 2015-12-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State