Search icon

FIRST COAST APPLIANCE LLC - Florida Company Profile

Company Details

Entity Name: FIRST COAST APPLIANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST COAST APPLIANCE 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 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L13000009302
FEI/EIN Number 461802851

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

Address: 5880 MACY AVENUE, JACKSONVILLE, FL, 32211
Mail Address: 5880 MACY AVENUE, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS JEFF A Manager 22 KEVIN CT, ASHEVILLE, NC, 28801
MORRIS TIM T Manager 117 BURNING PINE COURT, PONTE VEDRA BEACH, FL, 32082
MORRIS TIM Agent 117 BURNING PINE CT, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074363 MR. APPLIANCE OF THE FIRST COAST EXPIRED 2013-07-25 2018-12-31 - 5880 MACY AVE, JACKSONVILLE, FL, 32211
G13000068751 MR APPLIANCE OF FLORIDA EXPIRED 2013-07-09 2018-12-31 - 5880 MACY AVE, JACKSONVILLE, FL, 32211
G13000033442 ABBEY GRAHAM APPLIANCE EXPIRED 2013-04-08 2018-12-31 - 5880 MACY AVENUE, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-30 - -
REGISTERED AGENT NAME CHANGED 2014-10-30 MORRIS, TIM -
REGISTERED AGENT ADDRESS CHANGED 2014-10-30 117 BURNING PINE CT, PONTE VEDRA BEACH, FL 32082 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000578308 TERMINATED 1000000676482 DUVAL 2015-05-07 2035-05-13 $ 10,279.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000560199 TERMINATED 1000000674995 DUVAL 2015-04-28 2035-05-11 $ 13,561.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2014-10-30
Florida Limited Liability 2013-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State