Entity Name: | EAST COAST REALTY SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAST COAST REALTY SOLUTIONS, 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: | 10 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | L14000109250 |
FEI/EIN Number |
47-1303907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1860 SW Fountainview Blvd, Port St Lucie, FL, 34986, US |
Mail Address: | 1860 SW Fountainview Blvd, Port St Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ MARIA R | Manager | 1860 SW Fountainview Blvd, Port St Lucie, FL, 34986 |
GONZALEZ MARIA R | Agent | 1860 SW Fountainview Blvd, Port St Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-27 | GONZALEZ, MARIA R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1860 SW Fountainview Blvd, Suite 100, Port St Lucie, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1860 SW Fountainview Blvd, Suite 100, Port St Lucie, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1860 SW Fountainview Blvd, Suite 100, Port St Lucie, FL 34986 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-09 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State