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. |
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 |
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 |
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 | - |
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 |
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