Search icon

FIRST COAST FARRIER SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17811
Servicing Lender Name FNB South
Servicing Lender Address 423 W 12th St, ALMA, GA, 31510-2141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HILLIARD, NASSAU, FL, 32046-8323
Project Congressional District FL-04
Number of Employees 2
NAICS code 332111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17811
Originating Lender Name FNB South
Originating Lender Address ALMA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5839.15
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State