Search icon

FIRST COAST RESTAURANT GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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