Search icon

FIRST COAST SIGN LANGUAGE INTERPRETING, LLC - Florida Company Profile

Company Details

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

FIRST COAST SIGN LANGUAGE INTERPRETING, 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: 21 Feb 2011 (14 years ago)
Date of dissolution: 29 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: L11000021764
FEI/EIN Number 550907840

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

Address: 1338 HADEN LANE, JACKSONVILLE, FL, 32218, US
Mail Address: PO Box 11807, JACKSONVILLE, FL, 32239, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS EARLETTE Managing Member 1338 HADEN LANE, JACKSONVILLE, FL, 32218
Solomon Lynn C Manager 1338 Haden Lane, Jacksonville, FL, 32218
Wilson Michelle M Manager 8161 Village Gate Court, Jacksonville, FL, 32217
DAVIS EARLETTE Agent 1338 HADEN LANE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-29 - -
CHANGE OF MAILING ADDRESS 2013-04-10 1338 HADEN LANE, JACKSONVILLE, FL 32218 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-29
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1349387403 2020-05-04 0491 PPP 1338 HADEN LN, JACKSONVILLE, FL, 32218-8079
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8987
Loan Approval Amount (current) 8987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32218-8079
Project Congressional District FL-04
Number of Employees 4
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8101.22
Forgiveness Paid Date 2021-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State