Search icon

EAST COAST SERVICE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST SERVICE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST SERVICE SOLUTIONS, 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: 26 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2024 (a year ago)
Document Number: L11000085943
FEI/EIN Number NOT APPLICABLE

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

Address: 8998 Hawkeye Circle, JACKSONVILLE, FL, 32221, US
Mail Address: 8998 Hawkeye Circle, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKERSON LONNIE Managing Member 8998 Hawkeye Circle, JACKSONVILLE, FL, 32221
SMITH MAGGIE Managing Member 8998 Hawkeye Circle, JACKSONVILLE, FL, 32221
SMITH MAGGIE M Agent 8998 Hawkeye Circle, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-18 8998 Hawkeye Circle, JACKSONVILLE, FL 32221 -
REINSTATEMENT 2020-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-18 8998 Hawkeye Circle, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2020-12-18 8998 Hawkeye Circle, JACKSONVILLE, FL 32221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-09-20 SMITH, MAGGIE M -
REINSTATEMENT 2019-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-05-03
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-05-10
REINSTATEMENT 2020-12-18
REINSTATEMENT 2019-09-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State