Search icon

EAST COAST FLOATS, LLC

Company Details

Entity Name: EAST COAST FLOATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000070102
FEI/EIN Number 46-4432672
Address: 100 W Grant St, #5048, ORLANDO, FL, 32806, US
Mail Address: 4832 New Broad St, ORLANDO, FL, 32814, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SAMULONIS-BOWERS LAURIE J Agent 100 W Grant St, ORLANDO, FL, 32806

Managing Member

Name Role Address
SAMULONIS-BOWERS LAURIE J Managing Member 4832 New Broad St, ORLANDO, FL, 32814
BOWERS MARK Managing Member 4832 New Broad St, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051871 ALFOAT WELLNESS SPA ACTIVE 2021-04-15 2026-12-31 No data 100 W GRANT ST, 2072, ORLANDO, FL, 32806
G21000051875 AFLOAT WELLNESS SPA ACTIVE 2021-04-15 2026-12-31 No data 100 W GRANT ST, 2072, ORLANDO, FL, 32806
G15000012665 EAST COAST FLOATS EXPIRED 2015-02-04 2020-12-31 No data 4832 NEW BROAD ST, ORLANDO, FL, 32814
G13000062473 ORLANDO FLOATS EXPIRED 2013-06-20 2018-12-31 No data P.O. BOX 141248, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-07 100 W Grant St, #5048, ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 100 W Grant St, #2072, ORLANDO, FL 32806 No data
REINSTATEMENT 2017-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-27 SAMULONIS-BOWERS, LAURIE J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2014-04-16 100 W Grant St, #5048, ORLANDO, FL 32806 No data

Documents

Name Date
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-16
Florida Limited Liability 2013-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State