Search icon

SOUTHEAST COASTAL REALTY LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST COASTAL REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST COASTAL REALTY 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: 17 Dec 2012 (12 years ago)
Date of dissolution: 11 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: L12000157029
FEI/EIN Number 46-1567645

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

Address: 3004 3RD ST S., Jacksonville BEACH, FL, 32250, US
Mail Address: 12620 Beach Blvd Ste C, #247, JACKSONVILLE, FL, 32246, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTER Ryan Owne 12231 Bayonne St, JACKSONVILLE, FL, 32224
Glickman Jeffrey Manager 13750 W COLONIAL DR 350-311, WINTER GARDEN, FL, 34787
MCCARTER CONNIE J Agent 12231 Bayonne St, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-05 3004 3RD ST S., Jacksonville BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2018-11-05 3004 3RD ST S., Jacksonville BEACH, FL 32250 -
LC DISSOCIATION MEM 2017-03-27 - -
LC AMENDMENT 2016-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-23 12231 Bayonne St, JACKSONVILLE, FL 32224 -
REINSTATEMENT 2015-05-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-23 MCCARTER, CONNIE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-07
CORLCDSMEM 2017-03-27
ANNUAL REPORT 2017-03-24
AMENDED ANNUAL REPORT 2016-06-20
AMENDED ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2016-04-27
LC Amendment 2016-04-27
REINSTATEMENT 2015-05-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State