Search icon

EAST COAST ACADEMICS LLC - Florida Company Profile

Company Details

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

EAST COAST ACADEMICS 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: 30 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000017044
FEI/EIN Number 46-4685229

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

Address: 2728 davie bvld, fort lauderdale, FL, 33312, US
Mail Address: 2009 SE 10th Ave, fort lauderdale, FL, 33316, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Merilus Hamilton Director 2728 davie bvld, fort lauderdale, FL, 33312
MERILUS HAMILTON owne 2728 DAVIE BOULEVARD, FORT LAUDERDALE, FL, 33312
Merilus Hamilton Dr. Agent 2728 davie bvld, fort lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-25 2728 davie bvld, fort lauderdale, FL 33312 -
REINSTATEMENT 2019-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-18 2728 davie bvld, fort lauderdale, FL 33312 -
REINSTATEMENT 2017-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-18 2728 davie bvld, fort lauderdale, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 Merilus, Hamilton, Dr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000710889 ACTIVE 1000000800267 BROWARD 2018-10-10 2028-10-24 $ 1,254.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2019-04-25
LC Amendment 2017-11-15
REINSTATEMENT 2017-08-18
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State