Entity Name: | FIRST COAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Oct 2011 (13 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L11000122830 |
FEI/EIN Number | 412281642 |
Address: | 1420 3rd Street South, NAPLES, FL, 34102, US |
Mail Address: | 1420 3rd Street South, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRST COAL, LLC, ALABAMA | 000-040-644 | ALABAMA |
Headquarter of | FIRST COAL, LLC, KENTUCKY | 0861089 | KENTUCKY |
Name | Role |
---|---|
CORPORATE REGISTERED AGENT, LLC | Agent |
Name | Role | Address |
---|---|---|
MOSCICKI STEPHEN | Managing Member | 292 14TH AVENUE SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 1420 3rd Street South, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 1420 3rd Street South, NAPLES, FL 34102 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000389557 | LAPSED | 2014 CA 1360 | 20TH JUD CIR. COLLIER CO. | 2014-11-10 | 2020-03-23 | $149,948.14 | PETTITI SQUARE PARTNERS, LLC, C/O SUMMITT MANAGEMENT,, 3530 KRAFT ROAD, SUITE 204, NAPLES, FLORIDA 34105 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-24 |
Florida Limited Liability | 2011-10-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State