Search icon

BRISTOL COAST LLC - Florida Company Profile

Company Details

Entity Name: BRISTOL COAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRISTOL COAST 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: 02 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L11000025775
FEI/EIN Number 275271175

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

Address: 6660 SUNSET STRIP, SUNRISE, FL, 33313
Mail Address: 121 NE 39TH STREET, OAKLAND PARK, FL, 33309, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEROME JUNIOR Manager 121 NW 39TH STREET, OAKLAND PARK, FL, 33309
BRISTOL-JEROME PATRICIA Manager 121 NE 39TH STREET, OAKLAND PARK, FL, 33309
JEROME RAMSES Agent 121 NW 39TH STREET, OAKLAND PARK, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050284 DA HAIR TRAPP EXPIRED 2013-05-29 2018-12-31 - 2833 S OAKLAND FOREST DRIVE APT 103, OAKLAND PARK, FL, 33309
G11000022604 DA HAIR TRAPP EXPIRED 2011-03-02 2016-12-31 - 5339 N STATE RD 7, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-03-19 6660 SUNSET STRIP, SUNRISE, FL 33313 -
REINSTATEMENT 2013-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 6660 SUNSET STRIP, SUNRISE, FL 33313 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-04-04
Florida Limited Liability 2011-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State