Entity Name: | FIRST COAST FARRIER SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIRST COAST FARRIER SERVICES 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: | 26 Oct 2012 (13 years ago) |
Date of dissolution: | 13 Sep 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 13 Sep 2021 (4 years ago) |
Document Number: | L12000136838 |
FEI/EIN Number |
47-3859097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26559 Willie Hodges Road, Hilliard, FL, 32046, US |
Mail Address: | 26559 Willie Hodges Road, Hilliard, FL, 32046, US |
ZIP code: | 32046 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dean JENNA M | Manager | 26559 Willie Hodges Road, Hilliard, FL, 32046 |
Dean Justin K | Manager | 26559 Willie Hodges Road, Hilliard, FL, 32046 |
DEAN Jenna M | Agent | 26559 Willie Hodges Road, Hilliard, FL, 32046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-09-13 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P21000081366. CONVERSION NUMBER 500000218015 |
LC NAME CHANGE | 2015-09-18 | FIRST COAST FARRIER SERVICES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 26559 Willie Hodges Road, Hilliard, FL 32046 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 26559 Willie Hodges Road, Hilliard, FL 32046 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | DEAN, Jenna M | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 26559 Willie Hodges Road, Hilliard, FL 32046 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000413682 | TERMINATED | 1000000786148 | NASSAU | 2018-06-11 | 2038-06-13 | $ 1,971.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-01 |
LC Name Change | 2015-09-18 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2116797303 | 2020-04-29 | 0491 | PPP | 26559 WILLIE HODGES RD, HILLIARD, FL, 32046-8323 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State