Search icon

EAST COAST BUILDING MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST BUILDING MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST BUILDING MANAGEMENT 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: 09 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000029132
FEI/EIN Number 475484845

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

Address: 2438 blackbeard drive, jacksonville, FL, 32224, US
Mail Address: 2438 BLACKBEARD DRIVE, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRISTOW JAMES Managing Member 2438 blackbeard drive, jacksonville, FL, 32224
BRISTOW BERNICE Managing Member 2438 blackbeard drive, jacksonville, FL, 32224
BRISTOW JAMES G Agent 2438 blackbeard drive, jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 2438 blackbeard drive, jacksonville, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 2438 blackbeard drive, jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2017-07-24 2438 blackbeard drive, jacksonville, FL 32224 -
REGISTERED AGENT NAME CHANGED 2014-03-20 BRISTOW, JAMES G -
REINSTATEMENT 2014-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-17
AMENDED ANNUAL REPORT 2015-10-02
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2012-02-08
Florida Limited Liability 2011-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State