Search icon

FRESH COAST HOLDINGS, LLC - Florida Company Profile

Company Details

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

FRESH COAST HOLDINGS, 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: 28 Sep 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Aug 2014 (11 years ago)
Document Number: L12000124254
FEI/EIN Number 46-1078824

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

Address: 14226 Waterville Cir, Tampa, FL, 33626, US
Mail Address: 14226 Waterville Cir, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKMAN LUCA L Managing Member 14226 Waterville Cir, Tampa, FL, 33626
Hickman Luca Agent 14226 Waterville Cir, Tampa, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097966 MIRRORREPRINTS EXPIRED 2012-10-06 2017-12-31 - 1045 COMMONS CR., APT. E401, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 14226 Waterville Cir, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2022-05-01 14226 Waterville Cir, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 14226 Waterville Cir, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2016-02-27 Hickman, Luca -
LC STMNT OF RA/RO CHG 2014-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State