Search icon

EAST COAST TRIMMING, LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST TRIMMING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST TRIMMING, 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: 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: 13 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: L13000159438
FEI/EIN Number 46-4079753

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

Address: 1616 Peachtree St, Melbourne, FL, 32901, US
Mail Address: 1616 Peachtree St, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJO JUAN E Owne 1616 Peachtree St, Melbourne, FL, 32901
ROJO JUAN E Agent 1616 Peachtree St, Melbourne, FL, 32901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-13 1616 Peachtree St, Melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2022-09-13 1616 Peachtree St, Melbourne, FL 32901 -
REGISTERED AGENT NAME CHANGED 2022-09-13 ROJO, JUAN E -
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 1616 Peachtree St, Melbourne, FL 32901 -
REINSTATEMENT 2022-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
REINSTATEMENT 2023-11-16
REINSTATEMENT 2022-09-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State