Search icon

LOCAL COAST BRANDS, LLC - Florida Company Profile

Company Details

Entity Name: LOCAL COAST BRANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCAL COAST BRANDS, 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: 01 Apr 2014 (11 years ago)
Document Number: L14000053429
FEI/EIN Number 46-5260960

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

Address: 1847 Greenwood Avenue, Jacksonville, FL, 32205, US
Mail Address: 1847 Greenwood Avenue, Jacksonville, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Atchley Greg Manager 1847 Greenwood Avenue, Jacksonville, FL, 32205
ATCHLEY GREG Agent 1847 Greenwood Avenue, Jacksonville, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000119325 SEA LEVEL SPIRITS ACTIVE 2018-11-06 2028-12-31 - 526 LAKEWOOD DRIVE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1847 Greenwood Avenue, Jacksonville, FL 32205 -
CHANGE OF MAILING ADDRESS 2024-04-10 1847 Greenwood Avenue, Jacksonville, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 1847 Greenwood Avenue, Jacksonville, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-22

Date of last update: 03 May 2025

Sources: Florida Department of State