Search icon

EAST COAST BULLETS LLC - Florida Company Profile

Company Details

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

EAST COAST BULLETS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2011 (14 years ago)
Document Number: L11000036142
FEI/EIN Number 264240371

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

Address: 155 Mingo Trail, SUITE 163, Longwood, FL, 32750, US
Mail Address: 155 Mingo Trail, SUITE 163, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANTARJIAN ERIK J Manager 99 Hickory Tree Road, Longwood, FL, 32750
KANTARJIAN ERIK J Agent 99 Hickory Tree Rd., Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 155 Mingo Trail, SUITE 163, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 155 Mingo Trail, SUITE 163, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 99 Hickory Tree Rd., Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2016-04-27 KANTARJIAN, ERIK J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000744593 LAPSED 31-2015-CC-001104 19TH JUDICIAL CIRCUIT 2016-06-03 2021-11-30 $13,244.85 GREENVIPES, INC., 3450 58TH AVENUE, VERO BEACH, FLORIDA 32966

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State