Search icon

FIRST COAST ALARM, LLC

Company Details

Entity Name: FIRST COAST ALARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L10000121815
FEI/EIN Number 274073850
Address: 2607 S Pine Estates Rd, JACKSONVILLE, FL, 32218, US
Mail Address: PO Box 24824, JACKSONVILLE, FL, 32257, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Loyd Paul EJr. Agent 2607 S Pine Estates Rd, JACKSONVILLE, FL, 32218

Manager

Name Role Address
Loyd Paul EJr. Manager 2607 S Pine Estates Rd, JACKSONVILLE, FL, 32218
Nguyen-Loyd Nga T Manager 5426 Riverton Road, Jacksonville, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2607 S Pine Estates Rd, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2024-04-15 Loyd, Paul Edward, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 2607 S Pine Estates Rd, JACKSONVILLE, FL 32218 No data
REINSTATEMENT 2021-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-01-23 2607 S Pine Estates Rd, JACKSONVILLE, FL 32218 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000364071 TERMINATED 1000000867053 DUVAL 2020-11-05 2040-11-12 $ 2,123.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-08-22
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State