Entity Name: | FIRST COAST RESTAURANT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIRST COAST RESTAURANT GROUP 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: |
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: | 27 Jan 2012 (13 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: | L12000012874 |
FEI/EIN Number |
454620346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 S 5th Street, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 175 Devereux Drive, Athens, GA, 30606, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANUS CHRISTOPHER M | Manager | 111 S 5th Street, FERNANDINA BEACH, FL, 32034 |
WADE CURTIS H | Manager | 288 Wild Heron Rd, Saint Simons Island, GA, 31522 |
McCabe Kelly S | Auth | 175 Devereux Drive, Athens, GA, 30606 |
MANUS CHRISTOPHER M | Agent | 111 S 5th Street, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-08-11 | 111 S 5th Street, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-11 | 111 S 5th Street, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-16 | 111 S 5th Street, FERNANDINA BEACH, FL 32034 | - |
REINSTATEMENT | 2019-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | MANUS, CHRISTOPHER M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000248235 | TERMINATED | 1000000821178 | NASSAU | 2019-03-28 | 2039-04-03 | $ 4,687.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-08-11 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-06-28 |
REINSTATEMENT | 2014-02-19 |
Florida Limited Liability | 2012-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State