Search icon

EAST COAST HOLDINGS VIII, LLC - Florida Company Profile

Company Details

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

EAST COAST HOLDINGS VIII, 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: 13 Sep 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: L12000117523
FEI/EIN Number 460981758

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

Address: 9810 NW 145th AVENUE, MORRISTON, FL, 32668, US
Mail Address: 9810 NW 145th AVENUE, MORRISTON, FL, 32668, US
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA JUAN C Auth 9810 NW 145th AVENUE, MORRISTON, FL, 32668
PARRA JUAN C Agent 9810 NW 145th AVENUE, MORRISTON, FL, 32668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 9810 NW 145th AVENUE, MORRISTON, FL 32668 -
REINSTATEMENT 2020-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 9810 NW 145th AVENUE, MORRISTON, FL 32668 -
CHANGE OF MAILING ADDRESS 2020-06-15 9810 NW 145th AVENUE, MORRISTON, FL 32668 -
REGISTERED AGENT NAME CHANGED 2020-06-15 PARRA, JUAN CAMILO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-05-28 - -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-15
LC Amendment 2015-05-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-31
REINSTATEMENT 2013-10-03
Florida Limited Liability 2012-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State