Search icon

FIRST COAST ZERONA, LLC - Florida Company Profile

Company Details

Entity Name: FIRST COAST ZERONA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST COAST ZERONA, 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: 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

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

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

Key Officers & Management

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
REGISTERED AGENTS INC Agent -

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 - 9191 RG SKINNER PKWY # 503, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-03-10 - -
REGISTERED AGENT NAME CHANGED 2020-06-16 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 7901 4th St N STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 2020 Farnsworth Dr, JACKSONVILLE, CO 32256 -
CHANGE OF MAILING ADDRESS 2020-04-20 2020 Farnsworth Dr, JACKSONVILLE, CO 32256 -
LC DISSOCIATION MEM 2015-12-28 - -

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 Apr 2025

Sources: Florida Department of State