Search icon

EAST COAST SPECIALTY SERVICES, LLC. - Florida Company Profile

Company Details

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

EAST COAST SPECIALTY SERVICES, 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: 04 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L14000171701
FEI/EIN Number 47-2859834

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

Address: 3313 CANDIA DRIVE, VIERA, FL, 32940
Mail Address: 3313 CANDIA DRIVE, VIERA, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER JOHN J Manager 3313 CANDIA DRIVE, VIERA, FL, 32940
FOSTER JOHN J Agent 3313 CANDIA DRIVE, VIERA, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084898 FOSTER FENCE AND GATE ACTIVE 2021-06-25 2026-12-31 - 3313 CANDIA DRIVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC REVOCATION OF DISSOLUTION 2020-07-02 - -
VOLUNTARY DISSOLUTION 2020-06-12 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 FOSTER, JOHN J -
LC NAME CHANGE 2015-02-23 EAST COAST SPECIALTY SERVICES, LLC. -

Documents

Name Date
REINSTATEMENT 2024-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-01
LC Revocation of Dissolution 2020-07-02
VOLUNTARY DISSOLUTION 2020-06-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State