Entity Name: | EAST COAST CORE DRILLING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L13000170014 |
FEI/EIN Number | 20-1917683 |
Address: | 2 Maple in the Wood, PORT ORANGE, FL, 32129, US |
Mail Address: | 2 Maple in the Wood, PORT ORANGE, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIGLIO BEN M | Agent | 2 Maple in the Wood, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
GIGLIO BEN, M | Manager | 2 Maple in the Wood, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-04-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 2 Maple in the Wood, PORT ORANGE, FL 32129 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 2 Maple in the Wood, PORT ORANGE, FL 32129 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 2 Maple in the Wood, PORT ORANGE, FL 32129 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | GIGLIO, BEN M. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2018-04-18 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
Florida Limited Liability | 2013-12-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State