Entity Name: | EAST COAST PROPERTY ACQUISITIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
EAST COAST PROPERTY ACQUISITIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2023 (2 years ago) |
Document Number: | L13000084608 |
FEI/EIN Number |
47-7198646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9155 S. Dadeland Blvd, SUITE 1716, MIAMI, FL 33156 |
Mail Address: | 9155 S. Dadeland Blvd, Suite 1716, MIAMI, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tapanes, Edward | Authorized Member | 9155 S. Dadeland Blvd, Suite 1716 MIAMI, FL 33156 |
LAW OFFICES OF CHRISTOPHER F. ZACARIAS | Agent | 8660 W Flagler St, Suite 100, Miami, FL 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 9155 S. Dadeland Blvd, SUITE 1716, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 9155 S. Dadeland Blvd, SUITE 1716, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-10 | 8660 W Flagler St, Suite 100, Miami, FL 33144 | - |
REINSTATEMENT | 2023-01-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-10 | LAW OFFICES OF CHRISTOPHER F. ZACARIAS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC STMNT OF AUTHORITY | 2016-02-01 | - | - |
LC AMENDMENT | 2013-09-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-06 |
REINSTATEMENT | 2023-01-10 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-12-16 |
AMENDED ANNUAL REPORT | 2016-08-03 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State